History of Saint John's Lodge of Boston in the Commonwealth of Massachusetts, as shown in the records of the First Lodge, the Second Lodge, the Third Lodge, the Rising Sun Lodge, the Masters' Lodge, St. John's Lodge, Most Worshipful Grand Lodge, Part 21

Author:
Publication date: 1917
Publisher: Boston : Seaver-Howland Press
Number of Pages: 332


USA > Massachusetts > Suffolk County > Boston > History of Saint John's Lodge of Boston in the Commonwealth of Massachusetts, as shown in the records of the First Lodge, the Second Lodge, the Third Lodge, the Rising Sun Lodge, the Masters' Lodge, St. John's Lodge, Most Worshipful Grand Lodge > Part 21


Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).


Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21


Nov.


8,1749


Beker, Martin


.Dec.


22, 1749


Brown, John


Jan.


10, 1749


Briggs, George.


April


24, 1754


Barnard,


Jan.


1,1762


Blodget, Samuel


April


2, 1762


Brown, Thomas.


May


3, 1762


Blizard, Conway


April


5,1765


Bryant, John.


March


7,1766


Bradley, Samuel


March


7,1766


Barre, John.


Nov.


6,1767


Billings, Richard


April


1,1768


Brown, Enoch


April


19, 1780


Bradden, Richard


March 25, 1795


*Beale, Peter.


Feb.


9,1797


Briggs, Timothy.


May


13, 1797


*Burk, John


Feb.


22, 1797


Bond, Jonathan


June


6,1798


Bridge, Samuel


May


7,1800


*Beck, Daniel.


Dec.


2, 1800


*Bradley, Josiah ..


March 2, 1802


*Blake, Martin.


March 19, 1805


Burling, Samuel.


Jan.


11, 1806


Bartlett, John


March


4,1806


*Boynton, Abel


Nov.


4,1806


Baker, James


April


7,1807


Belcher, William


.Nov.


3, 1807


Brooks, Alexander.


Feb.


6, 1808


Brooks, Thomas.


Aug.


5,1808


Brooks, James


Oct.


8,1808


Butters, Benjamin


Jan.


22, 1813


Burnett, Henry


Dec.


3,1816


Barnum, Ephraim K


Jan.


20,1818


Britton, Thomas.


April


7,1818


Ball, Russell


Sept.


14, 1818


Beckford, Daniel.


June


2, 1818


Bradlee, John C.


.Dec.


1, 1818


* Crafted only.


249


SAINT JOHN'S LODGE


Name


Date


Bartlett, Nathaniel G


March 2, 1819


Bradford, Robert, Jr.


May


4,1819


Benham, Timothy G.


Nov.


2, 1819


Bartlett, William.


Sept.


11, 1820


Blaidsell, Andrew P.


Nov.


7,1820


Browne, Valentine O. P.


Oct.


30, 1821


Bard, Abraham G.


Nov.


21, 1821


Barnard, John.


Jan.


1, 1822


*Brown, Jonathan


April


12, 1822


Billings, Alpheus C.


Dec.


3, 1822


Barnes, Edwin.


July


15, 1824


Belcher, Daniel


Dec.


13, 1824


Babbitt, Alvan W


March 1, 1825


Brito, Bernardino Peveira de.


Sept.


16, 1825


Brickett, Edwin.


Nov. 21, 1825


Baxter, George


Feb.


14, 1826


Blanchard, William E.


March 14, 1826


Breda, Phillipe.


Feb.


12, 1828


Broadhead, Daniel D


June


3, 1828


Boutell, Lewis.


Dec.


2, 1828


Barry, Rev. William


Dec.


2, 1839


Belfiore, Pietro


March 20, 1845


Barron, James


Jan.


4, 1847


Blackstock, George W.


Feb.


7,1848


Barry, John H


June


5, 1848


Bidwell, John M


Dec.


11, 1849


Bourne, Elisha W


Dec.


22, 1851


Bogardus, William


Sept.


9, 1853


Blodgett, Hiram W. H


May


29, 1854


Brainard, Edward H.


May


29, 1854


Bryant, Nathaniel C.


May


29, 1854


Broadhead, Josiah A


April


7,1856


Belton, Thomas F. M.


June


1, 1857


Bradford, Joseph M.


March


2, 1857


Bush, George.


March


7,1861


Bigelow, Milton B.


Sept.


2, 1861


Brigham, Charles E.


April


7, 1862


Bumstead, N. Willis.


Sept.


13, 1862


Bishop, Granville T


June


5, 1865


Beaumont, Henry N


Feb.


5, 1866


Brewer, Frederick O


April


13, 1874


Bosworth, John W.


June


6, 1881


Curvin, Samuel


.Nov.


13, 1734


Clarke, Edward


June


8, 1737


Cunningham, John


Aug.


3, 1738


* Crafted only.


250


INITIATES OF SAINT JOHN'S LODGE


Name


Date


Coffin, William, Jr.


July


24, 1745


Colson, John.


May


22, 1745


Connally, John.


.Oct.


28, 1747


Clifford, Benjamin.


Oct.


11, 1749


Cathcart, John


.May


9,1750


Cook, Ephraim.


May


23, 1750


Charteris, Capt. Harry


Jan.


31, 1757


Clark, Christopher.


Nov.


6, 1767


Carnes, Edward.


Nov.


6,1767


Clemons, Thomas


Nov.


28, 1794


*Clark, Waters.


Nov.


30,1796


Cargill, William


Jan.


28, 1797


Cook, Orchard


May


13, 1797


Cooper, Elijah


Oct.


31, 1800


Clark, Josiah


.Feb.


10, 1802


Clark, Fessenden


May


3,1803


Cabot, Henry


June


3, 1806


Chavarria, Antonio E


Jan.


20,1810


Campbell, William


Feb.


7,1815


Cooper, John R.


June


1,1819


Crombie, William


March 14, 1820


Cheney, Joseph


Aug.


1, 1820


Cunningham, James.


.Nov.


5, 1822


Crehore, James.


June


3, 1823


Chase, Job, 3d


Oct.


11, 1823


Copeland, Robert M.


March 2, 1824


Conant, Joshua L.


Sept.


6, 1825


Carvalho, Ignacio Joaquin de.


Sept.


16, 1825


Collier, Martin


Oct.


2, 1843


Carruth, Charles C.


June


9, 1843


Carroll, Charles.


April


6, 1846


Child, Asaph B.


Oct.


1,1849


Chapin, Samuel A


Jan.


16, 1852


Crosby, Joseph B


Jan.


3, 1853


Cummings, Amos, Jr


May


1,1854


Congden, Henry B.


Nov.


24,1857


Cutter, George H.


Jan.


4, 1858


Chaffin, Henry.


Oct.


6,1862


Casey, James S.


April


7,1862


Cook, John V


April


25, 1864


Collins, William F.


.Feb.


15, 1864


Curtis, William H.


Feb.


20,1864


Collins, Michael


April


25, 1864


Chaffee, William R.


April


25, 1864


Chaplin, Benjamin.


Feb.


6,1784


Cunningham, George


Nov.


28, 1794


* Crafted only.


251


SAINT JOHN'S LODGE


Name


Date


Cole, Joseph O


March 28, 1865


Copeland, Charles S.


May


6, 1867


¡Currier, William W., 2d.


June


3,1878


Davis, Anthony


Dec. 11, 1734


Diamond, George.


March 10, 1741


Demoulin, Louis.


March 14, 1743


DeLaboladree, Anthony


Aug.


14, 1745


Dure, Andrew


Jan.


14, 1746


DeLarue, Elias.


Feb.


8,1748


Douxsaint, Paul


July


26,1749


Downe, John.


March 27, 1754


Demming, Charles.


July


24,1754


Down, Thomas.


March 7, 1766


Dingley, Amasa


March 28, 1792


Dench, Lawson


May


8, 1800


*Dix, Clarendine


June


4,1800


*Dodd, George


Aug.


10, 1801


Doggett, Noah


Jan.


4, 1803


Dyer, Joseph H.


March 27, 1804


Doane, Samuel B.


Jan. 6, 1806


*Doane, Elisha, Jr.


April


2, 1805


Dodd, Timothy.


March 24, 1810


D'Aymor, Augustino D


May


3, 1814


Dunn, Samuel, Jr.


March 21, 1815


Dam, Leander.


June


5, 1817


Dodd, Silas


Oct. 14, 1817


Dix, Henry E.


April


7,1818


Derby, Charles P.


April


6,1819


Doggett, Samuel


Aug.


3, 1819


Donnelly, Peter


Oct.


2, 1821


Dunn, James


Oct.


30, 1821


Dunbar, Peter


April


1,1823


Denny, Thomas.


.Oct


2, 1827


Defrees, Henry C.


April


21, 1845


*Dixon, Rufus E.


April


3,1848


DeReynoso, Bernardo.


June


14, 1850


Dodge, Emerson P


May


29,1854


Davis, Thomas B.


April 10, 1855


Davis, Austin


June


12, 1865


Dix, Henry S.


Sept.


11,1867


Dunn, Moncena


Sept.


7,1868


Ellis, Edward


Nov.


9, 1743


Euing, James


May


10, 1749


* Crafted only.


t Third degree only.


252


INITIATES OF SAINT JOHN'S LODGE


Name


Date


Edwards, Abraham


March 25, 1795


Eaton, William


March 1, 1803


*Eddy, Gibbs.


April


3, 1804


Elliot, Edward


Jan.


1, 1822


Ellis, Samuel


Dec.


5,1826


*Egan, James


May


1, 1843


Emmons, Samuel F.


May


29, 1849


Eustis, Joseph M.


Jan.


18, 1856


Emerson, B. F. E


Nov.


27, 1866


Eckelmann, Julius, A. B


Oct.


31,1870


Evans, Robert.


June


3, 1878


Frost, William.


Feb.


5, 1735


Frazier, John


May


31, 1736


French, Alexander


May


11, 1737


Furney, John


July


23, 1740


Fuller, Jonathan


Oct.


25, 1748


Faulkner, Gilbert


Dec.


22, 1749


Furnass, John


July


2, 1762


Fitch, Samuel


Feb.


3, 1764


Forsyth, John.


April


5, 1803


Ford, Daniel


May


3, 1803


*Fales, Henry


Jan.


15, 1805


Foster, Benjamin W


March


8,1806


Foster, Hopestill


Jan.


6, 1807


French, Leonard


March 3, 1812


Folsom, John.


May


7,1816


Fitz, Hugh A.


Nov.


7,1816


Fullerton, Henry N.


Dec.


5,1826


Flint, Edward A


July


10, 1854


Foster, Charles A


Dec.


4,1856


Field, Aaron D


April


24, 1862


Falcon, Peter E.


March 28, 1865


Flohr, William H


Sept.


3, 1866


Farwell, Edwin C.


Jan.


6,1868


Gordon, Alexander.


Oct.


31, 1735


Gordon, Charles


Oct.


31, 1735


Gofton, Webber.


Jan.


23, 1735


Gautier, Charles


April


14, 1742


Gough, James.


Jan.


23, 1744


Grayham, Archibald.


July


27,1747


Gorwood, Charles.


Oct.


28, 1747


George, Sidney


June


22, 1748


Gorham, Joseph.


Jan.


10, 1749


Gilman, Nathaniel


Feb.


11, 1749


Grey, Lewis.


March 7, 1766


* Crafted only.


253


SAINT JOHN'S LODGE


Name


Date


Green, Bartholomew.


March 6, 1767


Gilbert, Daniel


May


13, 1797


Gilbert, George


May


13, 1797


Gallorn, John S.


June


1,1802


Glover, Lewis


Jan.


3,1804


Gates, Jacob, M. D


April


3, 1804


Gardner, Benjamin


May


20,1805


Gourgas, Jacob


Oct.


11, 1806


Grant, Samuel


Dec.


2,1806


Geddes, Frederick C.


April


19, 1814


Green, Richard W


May


7,1816


Gusmao, Francisco de Silvia


.Sept.


16, 1825


Grund, Francis J.


April


2,1832


Greenbank, Thomas


Jan.


7,1843


Godfrey, Charles G


April


30, 1844


Green, Joseph D


Sept.


22, 1845


Gauntlett, Christopher G.


Dec


6,1847


Gibbs, Franklin


April


7,1862


Gibson, Edward K


May


17,1864


Goldthwait, George F


Feb.


14, 1865


Gilbert, John L ..


May


29, 1866


Gomersal, William


May


29,1866


Gould, William A.


June


3,1867


Hinton, William


Jan.


14, 1735


Hill, Andrew


Oct.


26, 1737


Holbrook, Joseph


Jan.


11, 1743


Hood, Richard ..


March 13, 1744


Hewetson, John


July


1, 1745


Herbert, Newcomin.


Jan.


14, 1746


Hodge, Sampson


Nov.


3, 1747


Hardgrove, Hugh


Nov.


3,1747


Husk, John.


Dec.


23, 1747


Hooton, Richard


Dec.


26, 1753


Hall, John.


.Feb.


27,1754


Huck, Dr. Richard


Jan.


31, 1757


Hayes, Thomas.


May


3, 1762


Hickling, William


Feb.


5,1768


Homans, Benjamin


April


1,1768


Holbrook, John


.Nov.


26, 1794


Harris, Herman B.


Nov.


28, 1794


Hitchcock, Apollos.


Oct.


25, 1797


Hartshorn, Oliver.


May


7,1800


Healey, William


June


12, 1800


Hammatt, Benjamin, 3d


Feb.


10, 1802


Haven, Joseph


Jan.


3, 1804


How, Stephen


Feb.


5, 1805


Hewes, Thomas.


Jan.


2, 1810


254


INITIATES OF SAINT JOHN'S LODGE


Name


Date


Heathcote, Robert


April


3, 1810


Hall, Edward


Jan.


5, 1814


Hooker, Harlow


June


5, 1817


Humphries, George.


Sept.


2, 1817


*Hide, John W


July


7,1818


Hastings, Daniel


March 17, 1818


Hooper, Joshua J.


March 17, 1818


Huntington, Samuel


March 17, 1818


Holbrook, John M.


June


6, 1818


Hathaway, Timothy


March 2, 1819


Holden, Nathaniel R


March 2, 1819


Holbrook, Genet.


March 14, 1820


Hickling, William


June


6, 1820


Huntoon, Benjamin, Rev.


April


3, 1821


Harrington, Ephraim.


Aug.


28, 1821


Hicks, Joseph C.


Sept.


2, 1823


Hook, Jacob.


June


11, 1824


Hall, Josiah R.


Dec.


13, 1824


Hersey, Cornelius.


Nov.


21, 1825


Hale, Stephen, Jr.


.Nov.


21, 1825


Holmes, Benjamin S


.Oct.


11, 1826


Henry, Capt. John.


Dec.


2, 1828


Head, Dr. J. Frazier.


July


2, 1846


Hall, Henry H.


March 14, 1848


Hiss, Charles E.


Dec.


11, 1849


Hill, Joseph H.


June


3, 1850


Heywood, Charles F.


Sept.


14, 1852


Holden, Leonard P.


July


11, 1853


Hiss, Joseph.


Nov.


25, 1853


¡Hammatt, John B., Jr.


June


5,1854


Holmes, John S.


June


16, 1854


Huckins, D. Montgomery


April


10, 1855


Hammatt, Andrew S.


April


7,1856


Hooton, John J.


March 2, 1857


Haynes, William F.


Nov.


24,1857


Hodgate, Charles.


June


7,1859


Harmon, Frederick D


March 4, 1861


Hickie, Henry


Oct.


9, 1861


Harding, Charles P


April


4, 1864


Higgins, Daniel


April


4, 1864


Hall, John


Feb.


19, 1866


Howard, Fred L.


Nov.


6,1871


Irish, Bagwell.


Jan.


27,1741


Ives, Benjamin


Aug.


10, 1743


Irwin, Andrew


Jan.


14, 1746


* Crafted only.


+ E. A. only. Died July 14, 1854.


255


SAINT JOHN'S LODGE


Name


Date


James, John


June


22, 1748


Jackson, Joseph


April


11, 1753


Jennings, Levi.


May


3,1762


Jackson, William


.Nov.


5,1762


Jackson, James.


Dec.


3,1762


Jones, Robert.


Feb.


5,1805


Johnson, Rev.


June


10, 1812


Jones, Geo. Goldsburg


.Oct.


17, 1812


Jameson, Thomas


Jan.


7,1817


Jordan, Caleb D


.Nov.


2, 1819


Jones, Thomas.


Dec.


22, 1819


Jennings, Josiah


Dec.


4, 1821


Jordan, Thomas


March 5, 1822


Jarvis, Charles.


June -19, 1823


Kenson, Robert.


Sept.


4, 1733


King, Seth


Dec.


30, 1796


*Kelley, Gad


Dec.


28,1796


*Kidder, Ephraim


Nov.


29,1797


*Kilner, John.


May


6, 1817


Kennison, William W.


July


3, 1821


Kendall, Enoch.


July


1, 1823


Kelly, Anthony


Oct.


7,1823


Knight, Charles.


June


5,1827


Kingman, Warner E.


April


4, 1853


Kimberly, Louis A., Rear Admiral U. S. N.


March


2,1887


Keith, Charles A.


Feb.


20,1854


King, Henry W.


April


5, 1860


Lawrence, Henry


June


28, 1742


Levins, Samuel.


.Jan.


13, 1747


Lennox, David.


July


24,1754


Lutwich, Edward


June


3,1763


*Lazell, Nathan


Feb.


16, 1797


Lovett, William


May


5,1801


*Lewis, John.


Oct.


4,1806


Larkin, Thomas O


Oct.


11, 1806


*Lee, Ebenezer


May


10,1806


*Litton, Daniel.


Jan.


5,1808


Lopez, Francisco D


Feb


6, 1814


+Lloyd, Richard.


Oct.


14, 1817


Leonard, James.


Feb.


12, 1819


Leeds, Henry M.


March 22, 1825


Lane, Capt. Gideon


April


5, 1825


Levy, Solomon


May


23, 1825


.


* Crafted only.


+E. A. only.


256


INITIATES OF SAINT JOHN'S LODGE


Date


Leonard, Francis D.


Jan.


10, 1826


Lewis, Frederick S.


March 20, 1845


Lee, Alfred.


Nov. 21, 1848


Lothrop, John.


June


12, 1851


Lawrence, T. Bigelow.


June


30, 1862


Ladd, George V.


Nov.


2,1868


Leach, John B.


.April


7,1873


McKnight, Thomas.


Jan.


21, 1735


Morris, John


May


31, 1736


Mackintosh, Shaw


Aug.


11, 1736


Moncrieff, Thomas.


Aug.


23, 1738


McDonnel, Timothy


Dec.


12, 1738


Maul, William


Aug.


12, 1741


Murray, Joseph


April


27,1743


Merchant, William


Dec.


24, 1745


McKennen, Robert


Oct.


13, 1746


Mckay, Enos


Jan.


13, 1747


Montgomery, Patrick.


Jan.


27,1747


McTaggart, Peter


Feb.


8, 1748


Massey, Samuel


July


26,1749


Maney, William


Dec.


26, 1753


McAdams, Capt. George


Jan.


31, 1757


Melville, John.


Jan.


31, 1757


Marston, John


Feb.


5, 1768


Moras,


Feb.


4, 1782


Moor, E.


Feb.


4,1782


Moor, Artemas


Jan.


15, 1783


Mackay, William


March 27, 1793


Motley, Richard.


Oct.


31,1800


Meij, Gottleib.


Feb.


10, 1802


Moore, Abel.


May


20,1805


Magee, James


Jan.


6,1807


Myers, John


Nov.


3, 1807


Martin, Peter


Aug.


17,1809


Mallory, Daniel.


Sept.


3, 1811


Melcher, Levi


June


10, 1812


Mansfield, Isaac.


Dec.


6, 1814


Meriton, William


March 24, 1815


Malcom, Silas


.Jan.


2, 1816


Melander, Charles.


Sept.


17, 1816


+Marr, Robert T


May


5, 1818


McNeal, Archibald


March 2, 1819


Merriam, George M


July


10, 1821


Morales, Antonio.


Oct.


9, 1824


+ E. A. only.


Marquand, Daniel


April


10, 1745


Name


257


SAINT JOHN'S LODGE


Name


Date


Merriam, John A


Feb.


11, 1825


Morrell, Dr. Samuel D


Oct.


11, 1826


Munroe, Charles A. B.


Jan.


5,1857


Merrill, Edwin B.


Feb.


8, 1860


Marsh, Lewis H.


March 12, 1864


Merritt, George W.


Nov.


6, 1865


Meek, Wells D


Sept.


7,1868


Mayo, Charles L.


March


3,1879


Musso-Cambiano, Filippo


Oct.


3, 1887


Newton, Thomas


Jan.


13, 1747


Norris, William.


Jan.


27,1747


Neal, Richard.


Aug.


28, 1751


Nicholson, George.


Oct.


28, 1795


Nye, Joseph.


April


26,1797


Nye, Samuel


April


5, 1803


*Newton, Thomas W.


June


27, 1812


Newton, John F


March 2, 1813


¡Norris, Otho.


.July


27,1813


+New, Walter W.


Jan.


3, 1814


Noyes, Leonard W.


Jan.


9, 1821


Niebuhr, Henry


March


6,1827


Neat, Samuel N


July


6,1857


Overing, John


Jan.


13, 1734


Osborne, John.


Jan.


14, 1735


Oliver, Robert


Feb.


5, 1735


Oliver, Edward


Dec.


24,1740


Orpin, Abraham


June


23, 1741


*Oliver, Daniel


Nov.


26, 1794


Otis, Charles.


Feb.


2, 1803


O'Brien, John.


Sept.


8, 1808


Oliver, George S. J.


May


20, 1853


Prescott, Peter.


Nov.


9, 1733


Patteshall, Richard


Nov.


13, 1734


Parks, Richard


.Nov.


19, 1736


Price, Charles


Jan.


27,1741


Perchard, Daniel


Aug.


10, 1743


Plaisted, Daniel.


June


13, 1744


Pelham, Peter, Jr.


Nov.


14, 1744


Prescott, Jonathan


Jan.


14, 1746


Peach, Lewis.


July


26,1749


Patterson, Forbes.


Feb.


27,1750


Packard, Jacob


Dec.


26,1750


Pitcher, Moses.


May


3, 1762


* Crafted only.


* E. A. only.


258


INITIATES OF SAINT JOHN'S LODGE


Name


Date


Perkins, John.


March 7, 1766


Piemont, John


April


1,1768


Prince, Thomas


April


19, 1780


Palms, Richard.


Feb.


6,1784


Pond, Joshua


Dec.


30, 1796


Palmer, George.


May


13, 1797


Parker, Samuel


June


6,1798


Phillips, Patrick


May


7,1800


*Paine, Thomas.


Oct.


29, 1800


Parker, John R.


Oct.


12, 1801


Prentice, John M


May


5,1807


Peirce, Rowland.


March 18, 1809


Pruneda, Ramon M


May


3, 1814


Prescott, Samuel J.


Nov.


7,1815


Paiva, Jose Correa D


May


20, 1817


Pinckney, Richard S.


Sept.


14, 1818


Payne, Elisha D


March


2,1819


Porter, Christopher.


Oct.


3, 1820


Preston, Ebenezer C.


Feb.


6, 1821


Parsons, Samuel


April


22, 1824


Pomeroy, Samuel, Jr.


Feb.


14, 1826


Parker, Robert A.


June


9, 1843


Putnam, Lemuel.


Jan.


5,1846


Putnam, George A.


Dec.


1, 1852


Pearce, William A.


March 17, 1854


Pauncefort, George


May


29, 1855


Parker, Charles E


March 4, 1861


*Peck, Alfred P.


Dec.


19, 1867


Pope, William J.


June


9, 1873


Potter, Augustus R.


April


5,1880


Quincy, Rev. Samuel


March 14, 1749


Quart, A ...........


Jan.


1,1762


Robertson, Patrick


May


12, 1736


Renolds, Thomas


Nov.


10, 1736


Ramsay, Archibald


Nov.


24, 1736


Right, John.


Oct.


8, 1740


Rae, John


Sept.


9, 1747


Ross, William.


.Nov.


17,1748


Rundell, Joseph


Feb.


27,1750


Richardson, Henry.


Aug.


22, 1753


Rogers, Nathaniel


Feb.


3, 1764


Reed, Seth


Jan.


15, 1783


Rumney, Abner


.Feb.


6,1784


*Reed, William


Nov. 27, 1795


Roff, Paul


March 6, 1804


* Crafted only.


259


SAINT JOHN'S LODGE


Name


Date


Rumney, Edward


March 24, 1810


Riley, James.


July


20, 1813


+Rand, Gardner H.


April


1,1817


Rogers, William T.


Sept.


14, 1818


Roaf, Henry.


April


17,1820


Reinhold, Casper.


May


7,1822


Ridgeway, Joseph.


June


7,1825


Rich, Thomas P.


Aug.


2, 1825


Rouzen, Arthur.


Sept.


16, 1839


Reed, Theodore


Jan.


4, 1847


Rosemeyer, Henry C.


March


6,1848


Read, William


Jan.


5, 1852


Reed, John, Jr.


June


16, 1854


Richardson, Charles H.


May


22, 1854


Ricker, Moses D.


May


29, 1855


Remington, Frank


March 19, 1859


¿Rogers, William H.


May


2, 1859


Reynolds, George B.


.Nov.


2,1868


Smith, John


Aug.


3, 1733


Slaughter, Moses


Sept.


12, 1733


Smith, Robert


Jan.


30, 1735


Stevenson, James


Aug.


11, 1736


Stone, Samuel


April


13, 1737


Smith, Joseph


Nov.


11, 1737


Sprowl, James.


Nov.


24, 1742


Smithurst, Joseph.


Dec.


22, 1742


Shannon, John.


June


22, 1743


Smith, Richard


July


10, 1745


St. Paul, Peter P. C.


Aug.


14, 1745


Sherburne, Joseph


Nov.


12, 1746


Stone, Samuel.


Jan.


13, 1747


Smithers, Benjamin


March 23, 1747


Svere, Bartholomew


Nov.


17,1748


Stoddard, Benjamin.


Feb.


8, 1748


Sweeney, Roscoe


Dec.


22, 1749


Steward, James.


Feb.


11, 1749


Stoddard, Richard


Dec.


26, 1753


Sigourney, Charles


Oct.


19, 1780


Stebbins, Jere


May


13, 1797


Smith, Ira


May


13, 1797


Smith, Jonathan


Feb.


8,1800


*Sawyer, Artemas.


July


6, 1802


Smith, Allen.


Nov.


6,1804


Shank, John


Feb.


5, 1805


* Crafted only.


+ E. A. only.


¿E. A. only. Died July, 1859


260


INITIATES OF SAINT JOHN'S LODGE


Name


Date


+Stephen, Joseph.


May


6, 1806


*Stow, Edward


Oct.


2, 1806


*Shaw, Thomas


Jan.


5,1808


*Soffredini, John B.


June


27, 1812


Spinder, Albert J


May


31, 1814


Street, George


July


4, 1814


Smith, Joseph.


April


10, 1817


Smith, John.


April


2, 1817


Spear, Isaac ...


March 18, 1819


Smith, Levi.


April 17, 1820


Schim, George W


March 22, 1821


Stowell, Thomas.


Oct.


2, 1821


Shattuck, Rufus.


Oct.


11, 1823


Shattuck, William


Sept.


6, 1825


Shattuck, Oliver S.


Dec.


6, 1825


Sanger, Richard E.


April


4, 1826


Sparrell, William.


July


25, 1826


Smith, Harden P.


June


29, 1826


Stratton, John


Aug.


18, 1826


Scott, Benjamin H.


Oct.


11, 1826


Soule, John P.


.Nov.


25, 1853


Sevey, James A.


May


29, 1854


Sprague, Thomas.


Sept.


14, 1855


Shillaber, Benjamin P.


June


1,1857


Sanger, John W


May


5, 1857


Steadman, Francis F.


May


24, 1858


Sinclair, Charles H.


June


7,1859


Stevens, Oliver.


May


4, 1863


Shepard, Charles A. B.


Feb.


5,1866


Sherman, Orin.


Nov.


27, 1866


Sawyer, Francis M


Jan.


22, 1872


Sparkes, Richard


June


3,1878


Tran, Alexander.


Jan.


13, 1734


Tompkins, Peter.


Nov.


19, 1736


Tucker, John


.Nov.


9,1737


Tanner, John.


Sept.


28, 1738


Townsend, Barnard


March 12, 1745


Thompson, James.


Nov.


8, 1749


Tuthill, Jacob.


Dec.


22, 1749


Tyler, William


Feb.


11, 1749


Tuft, Simon


May


9,1750


Turton, Joseph


Aug.


28, 1751


Tyng, William


Feb.


3, 1764


Torrey, Benjamin


.Sept.


7,1764


* Crafted only.


+ E. A. only.


261


SAINT JOHN'S LODGE


Name


Date.


Taylor, Winslow


April


1,1768


Tuttle, Benjamin


Jan.


12, 1781


Tetard, Benjamin.


March 5, 1784


Taylor, William


March 6, 1804


Taylor, Simon.


March 6, 1804


Tucker, Alanson


.May


20,1805


Thom, Isaac.


April


7,1807


Thayer, Minot T.


Oct.


5,1807


Tilden, William


April


13, 1809


Tillinghast, Thomas G.


Feb.


6, 1814


Thayer, Solomon A


April


29, 1817


Taylor, William.


.Feb.


12, 1819


Train, Oliver.


.Oct.


30, 1821


İThayer, Ebenezer, Jr.


June


1, 1824


Thomas, Sylvanus


April


13, 1842


Thomas, John E.


April


13, 1842


Treadwell, Charles T


April


6, 1857


Tinkham, George H.


Oct.


3, 1864


Urann, Capt. Richard


March 4, 1817


Vandelure, Giles.


June


9, 1736


Vassell, Lewis.


.July


14, 1742


Vanhartburger, John.


July


27,1743


Villiers, Thomas C.


May


5,1801


Van Beevenstyn, Benoit


June


6, 1825


Voigt, Abraham K


Aug.


12, 1841


Vallason, Christian H.


Aug.


12, 1841


Von Wachenfelds, Gustaf T


May


1, 1843


Walker, William.


Feb.


27, 1733


Wesson, William


May


22, 1734


Webster, John


April


3,1740


Wilson, George.


May


11, 1743


White, Richard.


May


9, 1744


Winslow, Samuel


June


13, 1744


Wells, Samuel


Dec.


22, 1749


Wells, Francis


May


9,1750


Welch, Francis.


April


1,1766


Wyman, Simeon


.Jan.


29, 1794


*Walker, John


Feb.


22, 1797


Williams, John


May


7,1800


Wayne, Thomas.


Jan.


5, 1802


Williams, Eliphalet.


.Jan.


3, 1804


*Wilson, George B.


Feb. 7,1804


Whitcomb, Tilley


March 19, 1805


*Wier, William.


Feb.


4,1806


* Crafted only.


+ E. A. only.


262


INITIATES OF SAINT JOHN'S LODGE


Name


Date


Wood, Joshua B.


May


6,1806


Wiswall, Japhet.


Feb.


6,1808


Weld, Thomas.


March


1,1808


Wales, Ephraim.


Nov.


20,1810


Wrightson, Robert.


April


2, 1811


Wallace, Samuel.


Jan.


2, 1816


Webb, Thomas T.


Oct.


1,1816


Wheeler, Jonathan


Nov.


7,1816


Williamson, Charles L ..


June


3,1817


Wheelock, Rev. Edward W.


Nov.


16, 1817


Williams, William.


Dec.


2, 1817


Winn, Alvah


April


7,1818


Weisenthall, Thomas V.


May


4,1819


Wells, Benjamin A.


Sept.


7,1819


Winn, Wiseman C.


Jan.


24, 1820


Winship, Charles S.


Aug.


8, 1820


Whiting, David


Nov.


21, 1821


*Walker, William B.


.Dec.


3, 1822


Whitmarsh, Samuel


Dec.


2, 1823


Whitney, Daniel


Aug.


9, 1825


Walker, Robert G.


Nov. 21, 1825


Wetherell, Richard


March 14, 1826


Wyman, James.


March 14, 1826.


Whitman, Henry M. L.


April


30, 1844


Whitman, William H.


May


3, 1847


Waterman, Nathaniel


April


2,1849


Wilson, John W. F.


June


12, 1851


Whitehouse, Sidney F.


Feb.


16, 1854


Williams, Jacob L.


March 17, 1854


Wright, John H.


May


29, 1854


Way, Nicholas


Oct.


6,1854


Warren, John A


June


19, 1855


Walker, Charles W.


Nov.


5,1855


Wheelwright, Charles H.


April


23, 1858


Ward, Henry H.


Jan.


5, 1863


Woodbury, Isaiah.


Nov.


21, 1864


Whittemore, Samuel D.


Nov.


27,1866


Whitcomb, William H.


April


7,1873


Young, Richard D.


April


10, 1817


Yarrington, Richard H


May


19, 1845


*Crafted only.


ADDENDA


This record would be incomplete without some reference to three notable members of St. John's Lodge, who have passed away since the copy of the book was delivered to the printer.


Theodore H. Emmons, who died Jan. 21, 1917, at the age of 88, had been a member nearly sixty years. He was Worshipful Master in 1865 and was made an honorary member in 1867. He was a lineal descendant of Governor Robinson of the Mayflower party. Worshipful Brother Emmons had collected a remarkable Masonic library, and was one of the best known Masons in the State. He attained the 33d degree in 1893, and for 57 years was secretary of St. Paul's Royal Arch Chapter.


George D. Dodd died Jan. 29, 1917, at the advanced age of 91. His membership dated from 1867, and he was Marshal in 1872-74. He was elected an honorary member in 1901. Brother Dodd came of fine old New England stock, his grandfather being an officer in the Revolutionary war and his great-uncle secretary to Governor Hancock. At the time of his death he was still living in the old Dodd family residence at the North End (Salem street) and carrying on the fur business which his father had established, and in which he had been engaged three-quarters of a century.


Ferdinand F. French, who died Feb. 1, 1917, was born in Pittsfield, N. H., in 1843, and joined St. John's Lodge in 1869. He was long a prominent carriage builder, and in recent years was identified with the automobile business.


[263]


II Mednelday April the 23: 1740.


Jung soge &light the following Brethren Mett. The Right Worshipful Bro: Rob" Tomlinfon T 2dl. The R. W. Bro. Hugh'M: Daniel. M De 201. The Hill Bro. Oxnardo $1.0 20/ Bro. Waghorne. J. 1. Bro Hen Price VAC201. Bro: J. Farrel. J.11. Bro J. Phillips .1.020%. Bro: Hoffatt nº 201.


Bro: J. Walker. Bro: P. Pelham. Of. Bro: flater Vis! Bro: Webster Vis." ) Paid.


Bro: Hutchinson ( 20/.") Bro: Senken's Petrol ly T.H.


Bro: Swan 11de 201. Bro: Hollowell P. 201.J.W. Bro: 1. Bethune Po20/P.P. Bro: Johannot: At201. Bro: Luke Vardy 1?" no. Bro: Deblois Bro: Surrey


Bro: Durfeetis: £1.5 ...


Bro: Faceylos. Bro: Atkins Vis" Bro: Stevenson_


Tyler. 3 un-


7-4.2.6. ₹ 4.06.


The Lodge being open'da, Voted that Bro. Bethune- will take the welfare of this Society so far into considerationlas. to frame a Law, to lay before us: in order to prevent for the Future. any Differences in Opinion that might at any time arife about the Proposing? Balletting and Making of Candidates . and Likenike. to Collect the Whole Body of By Law's into a System:


LOVE


= and


C


UNITY


5740.


.


The Humble Petition of the Following Subscribers in Behalf of themselves and Worshipy de & antient Brotherhood- Belonging to the Society of Free & accepted Majons now ready Hace & To the Rt. Worshipfull Bro"Mt Harry Price Deneste Provinciale, Of M. for these parts By our Rt Wor shipfull & Worshipfull Bro. & At Honblant .. Lord Viac. " montaque G.M. of Great Britain at His Seal of Signed by ou Rt Worshipfull Bro."The Batson toy. D. G.M. G. Rooke & b. myth J&J. G. Warders as v. Deputation Dated in London the B. day of april anno Dni 1738 and of Masonry 5733.


Sherveth


That your Petitioners are verydensible of the Honour done hus here by your i D equitation & for as much do We are Isufficient of Brothers regularly & dukly made me in his majestys Kingdoms of Great Britain & Ireland as appeared to you on Examination & are now desivous of Enjoying each other (as wete as those made here their respective Names hove auto annexd) as Hatons in a Regular blons tette Lodge for our Harmony & Union Together as well as our Brethren young aft my time arrive here or such as may be made Bro. hereafter if is to day in due manner & Form. Therefore We Request as well in our. Own Name and Names as well as all other Brethion it may for. corn if you will Please to give the Necessary orders to all our week of give their due alten . Brethren within for mity &lower :dance on you att a seasonable hour to assist you as the Rest of the Brethren in their Capacity towards Constituting all Regular Lodge att The Sign of the Bunch of Grapes in Ringe sheet known by the Name of of house for Exo dustwych on Monday the 35 erod, whereby the way le analled to defirst one an other in the true & taugule Works of antient Majon or att any other Place or Glaces as may Sam more thany & Requisite to Gar G: Mi his Deputys & Srest of the Bro. way agree upon sethen be than to make such Linical saus shutes not exceeding 4. Bounds prescribed to us in our forinter Graph ofconstitutions or af. Deputation & aswill be approved Grafimas of by them according to antiat Right ofustom thestooges to be held on thery Second & Fourth Wednesday in cuch month for y Gensmon Goo God of iss & Brethren your Compliance herein the doubt not will repleat what The honour of Majons maroning by Inlangung it us? Worthy Gentimen in this Town & ltsewhere Reading In Proppet Sir ane w.


James Gordon. John Waddell


y Gordon D


Andw Belcher Henrystones Bokennelly John Lane Fre: Hamitton


In Blocker


Sho : Photony John w Track anouHalyburton Peter Hall Robert Pensare athens young Tam Sembertot John Gordois-


Fac-Simile of the original petition of the l" Lodge in Boston presented to Henry Frice P.G.M.July 30 1733.


.


VADDI TAN YI ALL





Need help finding more records? Try our genealogical records directory which has more than 1 million sources to help you more easily locate the available records.