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.