USA > New Hampshire > Merrimack County > History of Merrimack and Belknap counties, New Hampshire > Part 215
USA > New Hampshire > Belknap County > History of Merrimack and Belknap counties, New Hampshire > Part 215
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 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36 | Part 37 | Part 38 | Part 39 | Part 40 | Part 41 | Part 42 | Part 43 | Part 44 | Part 45 | Part 46 | Part 47 | Part 48 | Part 49 | Part 50 | Part 51 | Part 52 | Part 53 | Part 54 | Part 55 | Part 56 | Part 57 | Part 58 | Part 59 | Part 60 | Part 61 | Part 62 | Part 63 | Part 64 | Part 65 | Part 66 | Part 67 | Part 68 | Part 69 | Part 70 | Part 71 | Part 72 | Part 73 | Part 74 | Part 75 | Part 76 | Part 77 | Part 78 | Part 79 | Part 80 | Part 81 | Part 82 | Part 83 | Part 84 | Part 85 | Part 86 | Part 87 | Part 88 | Part 89 | Part 90 | Part 91 | Part 92 | Part 93 | Part 94 | Part 95 | Part 96 | Part 97 | Part 98 | Part 99 | Part 100 | Part 101 | Part 102 | Part 103 | Part 104 | Part 105 | Part 106 | Part 107 | Part 108 | Part 109 | Part 110 | Part 111 | Part 112 | Part 113 | Part 114 | Part 115 | Part 116 | Part 117 | Part 118 | Part 119 | Part 120 | Part 121 | Part 122 | Part 123 | Part 124 | Part 125 | Part 126 | Part 127 | Part 128 | Part 129 | Part 130 | Part 131 | Part 132 | Part 133 | Part 134 | Part 135 | Part 136 | Part 137 | Part 138 | Part 139 | Part 140 | Part 141 | Part 142 | Part 143 | Part 144 | Part 145 | Part 146 | Part 147 | Part 148 | Part 149 | Part 150 | Part 151 | Part 152 | Part 153 | Part 154 | Part 155 | Part 156 | Part 157 | Part 158 | Part 159 | Part 160 | Part 161 | Part 162 | Part 163 | Part 164 | Part 165 | Part 166 | Part 167 | Part 168 | Part 169 | Part 170 | Part 171 | Part 172 | Part 173 | Part 174 | Part 175 | Part 176 | Part 177 | Part 178 | Part 179 | Part 180 | Part 181 | Part 182 | Part 183 | Part 184 | Part 185 | Part 186 | Part 187 | Part 188 | Part 189 | Part 190 | Part 191 | Part 192 | Part 193 | Part 194 | Part 195 | Part 196 | Part 197 | Part 198 | Part 199 | Part 200 | Part 201 | Part 202 | Part 203 | Part 204 | Part 205 | Part 206 | Part 207 | Part 208 | Part 209 | Part 210 | Part 211 | Part 212 | Part 213 | Part 214 | Part 215 | Part 216 | Part 217
The new church building was erected in 1857-58, and dedicated September 8, 1858.
The following have been pastors: Rev. Edmund Worth, Rev. Joseph Storer, Rev. Joseph Henry Gilmore, Rev. Ira E. Kenney, Rev. George G. Harriman, Rev. William B. Smith, Rev. Julius B. Robinson, Rev. George T. Raymond, Rev. Welcome E. Bates.
The present officers are: Pastor, Rev. Welcome E. Bates; Deacons, Franklin A. Abbott, Henry F. Brown, William H. Allen; Treasurer, Franklin A. Abbott; Superintendent of Sunday-School, Edmund H. Brown; Clerk, M. Quincy Bean.
Railroads .- CONCORD AND CLAREMONT RAIL- ROAD was chartered June 24, 1848; united with Central Railroad Company June 8, 1853, under title of Merrimack and Connecticut Rivers Railroad Com- pany. The road from Concord to Bradford, twenty- seven miles, was completed July 10, 1850 ; the branch (Contoocook River Railroad) from Contoocook to Hillsborough, fourteen and one-half miles, was opened in December, 1849. On July 12, 1856, the latter was united with and sold to the Merrimack and Connecticut Rivers road. The Sugar River Railroad, an extension from Bradford to Claremont, twenty- nine miles, was chartered July 7, 1856; opened in 1872; consolidated with the Merrimack and Connec- ticut Rivers roads on October 31, 1873, under the existing title of the Concord and Claremont Railroad. Total mileage, seventy miles ; estimated cost, $1,126,- 606.38. The road has never paid any stock dividend.
1 Furnished by M. Quincy Bean.
905
906
HISTORY OF BELKNAP COUNTY, NEW HAMPSHIRE.
THE NORTHERN RAILROAD was originally char- tered June 18, 1844. This charter was superseded December 27, 1844, because it contained no provision to take land. The Bristol Branch was chartered as the Franklin and Bristol Railroad July 8, 1846; consolidated with the Northern January 1, 1869. The Northern road was opened to Franklin December 28, 1846, and was operated by the Concord Railroad until the completion of the line to Grafton, on the 1st day of September, 1847. On the 17th of Novem- ber following the road was opened to Lebanon, and to White River Junction in June, 1848. The Bristol Branch was opened in 1848; cost, $200,000; cost per mile, $16,000. Northern : Cost, exclusive of branch, $2,868,400 ; leased to Boston and Lowell road for ninety-nine years at five per cent.
CONCORD RAILROAD .- This road was chartered June 27, 1835, being the second charter granted by this State. It was not until February, 1841, that the first effective steps were taken in the enterprise. During the remainder of that year the work of con- struction was vigorously prosecuted. The rails were all bought abroad, and it was one of the incidents of the year that a brig with a cargo of four hundred tons of rails for this road was lost at sea. The Con- cord road was opened to Manchester July 4, 1842, and to Concord September 1st of thé same year. A sec- ond track was laid in 1846-48. The total capital expended was one million five hundred thousand dollars. Since its opening, in 1842, the road has paid a dividend of ten per cent. for twenty-four years, and a dividend ranging from six to nine per cent. during the remaining nineteen years. Since 1868 ten per cent. dividends have been regularly declared. The financial prosperity of this road has few, if any, parallels in the country. This has been due, in the main, to its small cost of construction, $40,506.62 per mile; to its low grades, the maximum being but fifteen feet to the mile ; and to its steadily-expanding local business, as well as the extensive traffic that has fallen to it by the development of the roads to the north and west.
CONCORD AND PORTSMOUTH RAILROAD .- The ori- gin of this road was a charter granted July 1, 1845, to the Portsmouth, Newmarket and Concord Railroad, which was united with the Portsmouth, Newmarket and Exeter Railroad the same year. The charter ex- pired in 1850, when the time was extended three years, and the present name adopted. The road was built in 1851-52. After passing through several years of financial embarrassment, the road, on the 1st of June, 1855, went into the hands of the trustees of the mort- gage bond-holders. On September 1, 1857, the fran- chise was sold, in accordance with a special act of the Legislature, the capital being limited by the new company to $250,000. On the 11th of September, 1858, the road was leased to the Concord Railroad for five years at an annual rental of $15,000 and $2500 additional, to be laid out in improvements.
In 1861 a new lease for ninety-nine years was made to the Concord road, the rental being increased to $24,500 and $500 for expenses of organization. The capital stock is now $350,000, and the rental equiva- lent to seven per cent. The coal traffic of this road has become the most extensive in the State, and alone affords a handsome revenue to the lessee above the rental. The importance of this road to the coal supply of the great manufacturing interests of South- ern and Central New Hampshire cannot be overesti- mated.
THE MANCHESTER AND NORTH WEARE RAIL- ROAD was chartered June 24, 1848, as the New Hampshire Central Railroad Corporation. The line as built extended between Manchester and Henniker, a distance of twenty-five miles, where it intersected the Contoocook River Railroad. The road was opened to Oil-Mill village February 19, 1850, and to Henniker December 10, 1850. Its cost was $546,- 587.49. It was rechartered in 1858, and the incorpo- rators authorized to select their own name, when the present one was chosen. The property was purchased at a trustees' sale in 1859 for the sum of two hundred thousand dollars, and has since been owned and operated by the Concord road. Six miles of the track, between Henniker and North Weare, were torn up on Sunday, October 31, 1858, by Joseph A. Gilmore, superintendent of the Concord road. The accounts are merged in those of the Concord road, though a nominal organization is maintained.
SUNCOOK VALLEY RAILROAD .- The first charter, which lapsed, was granted January 4, 1849; second charter was granted July 1, 1863. Built in 1868 and 1869; road opened in the latter year. The road cost $454.700. On the 1st of January, 1870, the road was leased to the Concord and Manchester and Lawrence Railroad corporations for the term of forty-two years, at an annual rental of $14,400 and $300 additional for the yearly expenses of organization. In the construction of the road gratuities were contributed to the amount of $109,700, as follows: Manchester, $50,000; Pittsfield, $31,000; Epsom, $17,700; Pitts- field Manufacturing Company, $3000; individuals, $8000. The total cost of the road, including gratui- ties, was $454,070. Cost per mile, $20,046. Of the original 3451 shares, 1051 were taken by the Concord and Manchester and Lawrence corporations, leaving 2400 upon which interest is paid at the rate of six per cent. per annum.
THE MANCHESTER AND LAWRENCE RAILROAD was chartered June 30, 1847, from Salem, this State, to Manchester connecting with Concord Railroad. The road was opened to Manchester November 13, 1849. The Methuen Branch was chartered by Massachusetts in 1846, and is owned by the Boston and Maine Rail- road, by which it is kept in repair. The branch is operated by the Manchester and Lawrence, for which an annual rental of ten thousand dollars is paid. The cost of the Manchester and Lawrence road was one
907
APPENDIX.
million dollars. After several years of ineffectual operation the road was leased to the Concord Rail- road, in 1856, for five years, and in 1861 the lease was extended for twenty years. The last year that the Manchester and Lawrence was operated indepen- dently a dividend of three per cent. was declared, while seven per cent. was earned. The twenty-year contract was broken in 1867 by a decision of the court that it was illegal. The road passed into the hands of a receiver, but has been operated for the directors by the Concord road, which pays ten per cent. upon the cost of one million dollars. Cost per mile, $44,662.79.
Line of Road .- Nashua to Concord, 34.53 miles, double track. Branch : Hooksett to Suncook, 2.5 miles. Leased : Concord and Portsmouth road, 10.5 miles; Suncook Valley road, 20 miles; Nashua, Acton and Boston road, 20.21 miles, of which 5.75 miles are in New Hampshire. The entire road is operated by the Boston and Lowell Railroad. The Concord road owns and operates the Manchester and North Weare Railroad, 19 miles, and in effect oper- ates the Manchester and Lawrence Railroad, 22.39 miles, to the Massachusetts line. Entire line owned and operated, 159.13 miles.
THE BOSTON, CONCORD AND MONTREAL RAILROAD was chartered December 27, 1844, in which year con- struction was begun. Opened to Sanbornton Bridge (now Tilton) May 22, 1848; to Meredith Bridge (now Laconia) August 8, 1848 ; to Lake village October 1, 1848; to Meredith village March 19, 1849; to Plym- outh January 21, 1850; to Warren June, 1851; to Wells River May 10, 1853. The White Mountains Railroad, an extension northward of the main line, was chartered December 24, 1848 ; opened to Little- ton in August, 1853; to Lancaster in November, 1870 ; to Northumberland in August, 1872; to Fab- yan's in July, 1874 ; to base of Mount Washington July 6, 1876. The White Mountains road was con- solidated with the Boston, Concord and Montreal in 1873, the owners of the former receiving $300,000 in six per cent. consolidated bonds for their property. The cost of the line from Concord to Woodsville was 82,850,000. No dividends have been paid on the old common stock, amounting to 8459,600. The pre- ferred stock, amounting to $800,000, has paid six per cent. dividends since 1867. The bonded indebtedness of the road originally incurred, and covering the con- struction of the extensions and branches, amounts to $3,069,600. Leased to Boston and Lowell road June 1, 1884, at six per cent. on preferred stock, and five per cent. thereafter for the term of ninety-nine years.
Free-Masonry in Concord 1-GRAND LODGE OF NEW HAMPSHIRE .- Free-Masonry was first estab- lished in New England in 1733. In that year the Right Honorable Anthony Lord Viscount Montague, Grand Master of Masons in England, appointed
Henry Price Provincial Grand Master of New Eng- land, and on July 30th a Grand Lodge was organized at Boston.
At the celebration of the Festival of St. John the Evangelist by the Grand Lodge, June 24, 1734, a petition from the Free-Masons resident in Ports- mouth, N. H., for the erection of a lodge there, was granted.
Upon the appointment, in 1736, of Robert Tomlin- son to be Grand Master of North America, in place of Henry Price, resigned, by the Right Honorable John, Earl of London, Grand Master of England, a charter was issued and the lodge duly constituted. This was the first lodge of Free-Masons in New Hampshire.
During the years 1780 to 1788 several lodges were chartered in New Hampshire by the Grand Lodge in Massachusetts.
The Grand Lodge of New Hampshire was organ- ized by deputies from the lodges in State, at Ports- mouth, July 8, 1789, and General John Sullivan, President of the State of New Hampshire, was elected Grand Master of Masons in New Hampshire. With the exception of the year 1791, in which no record can be found, the Grand Lodge held quarterly meetings regularly, every year, until 1814, when an- nual meetings were established in place of quarterly, which have been held regularly since, and the trans- actions have been printed annually since 1816.
In the following list of Grand Masters will be found the names of men who have been prominent in both State and national affairs :
There are now seventy-six lodges, having eight thousand one hundred and forty-four members.
The following is a list of Grand Masters :
John Sullivan, Hall Jackson, Nathaniel Adams, Thomas Thompson, Clement Storer, Edward J. Long, William H. Woodwerd, Joho Harris, Joshua Darling, Samuel Larkin, James F. Daca, Henry Hubbard, James Wilson, Jr., Artemiae Rogers, Charles Gilman, Jesse Carr, Weare Tappan, Israel Hnot, Jr., Robert Smith, Thomas Rundlett, Cyrue Cressy, John Christie, Horace Chase, Daniel Balch, Ichabod G. Jordan, Alfred G. Greeley, George II. Hubbard, Mosee Paul, Aaron P. Hughes, Charles H. Bell, Jonathan E. Sargent, Jobo H. Rowell, Alexander M. Wino, Joho R. llolbrook, Nathaniel W. Cumner, William Barrett, John J. Bell, Solon A. Carter, Aodrew Bunton, Fraok A. Mckean, Alpheus W. Baker,, John Francis Webster, Heory E. Burnham.
The officers of the Grand Lodge for 1885 are :
ELECTED .- Grand Master, HIenry Ebeo Burnham, Manchester ; Deputy Grand Master, William Russell Burleigh, Great Falls ; Senior Grand Warden, George Washington Currier, Nashua ; Junior Grand Warden, Frank Dana Woodbury, Concord ; Grand Treasurer, Joseph Kidder, Manchester ; Grand Secretary, George Perley Cleaves, Concord.
APPOINTED .- District Deputy Grand Masters : Bradford S. Kingmen, Newmarket, District No. 1 ; George A. Bailey, Menchester, District No. 2; George H. Eames, Keene, District No. 3; Marcellus II. Felt, Hills- borough Bridge, District No. 4 ; Albert S. Batchellor, Littleton, District No. 5 : George F. Ilorn, Wolfeborough, District No. 6. Grand Lecturers : George E. Thompson, Manchester, for the State ; Charles C. Dorr, Dover District No. 1; Winfield S. Stetson, Nashua, District No. 2 ; William Butler, Troy, District No. 3 ; John A. Lang, Franklin Falls, District No. 4 ; Charles E. McIntire, Lancaster, District No. 5 ; Frank W. Barker, Effingham, District No. 6. Rev. Daniel C. Roberts, Concord, and Robert Ford, Danbury, Grand Chaplains ; John Pender, Portsmouth, Senior Greod Deacon ; Charles C. Hayes, Manchester, Junior Grand Deacon ; George C. Perkine, Lebanon, John K. Wilson, Manchester, Charles C.
1 The material for this article was furnished by Mr. George Perley Cleaves, Grand Secretary.
908
HISTORY OF BELKNAP COUNTY, NEW HAMPSHIRE.
Danforth, Concord, und Alfred R. Evana, Gorham, Grand Stewarda; Joseph W. Hildreth, Manchester, Grand Marshal ; John McLane, Mil- ford, Grand Sword-Bearer ; Benjamin F. Heath, Warner, and Nathaniel S. Gale, Penacook, Grand Puranivanta ; Samuel W. Emerson, Concord, Grand Tiler.
THE GRAND ENCAMPMENT OF KNIGHTS TEMPLAR OF THE STATE OF NEW HAMPSHIRE was formed at Concord, June 13, 1826, by a convention of delegates from the several encampments in the State, under a warrant from Henry Fowle, Deputy General Grand Master of the General Grand Encampment of the United States, with the following organization :
John Harria, Hopkinton, Grand Master ; James F. Dana, Hanover, Deputy Grand Master ; Joseph W. White, Portsmouth, Grand Generalia- aimo ; Timothy Kenrick, Lebanon, Grand Captain-General ; Rav. Jona- than Nye, Claremont, Grand Pralate ; Samuel Cushman, Portsmouth, Grand Senior Warden ; Harrison G. Harris, Warner, Grand Junior Warden ; Calvin Benton, Lebanon, Grand Treasurer ; Thomas Hala, Portsmouth, Grand Recorder ; Alpheua Baker, Lebanon, Grand Warder ; Jacob Silver, Hopkinton, Grand Standard-Bearer ; Jacob Carter, Han- aver, Grand Sword-Bearer.
There were three encampments,-De Witt Clinton, at Portsmouth; Trinity, at Hanover; and Mount Horeb, at Hopkinton.
The Grand Encampment continued to hold its an- nual meetings regularly, without adding to the num- ber of its subordinates, until June, 14, 1837, which is the date of the last record. About this time, when strong anti-Masonic excitement was raging, threaten- ing to destroy every vestige of Free-Masonry throughout the land, many ardent friends of the order became discouraged, and some of the lodges, chapters, councils and encampments ceased to keep up their organization-some from want of patronage, others from fear and more from a sense of prudence and sound discretion.
As the persecution abated and the public mind be- came more tranquil, Free-Masonry began to revive and flourish with new life. Dormant lodges were re- suscitated, new lodges organized and the numbers in- creased to a degree heretofore unknown in the history of the fraternity.
Capitular, Cryptic and Templar Masonry, as well as Symbolic, received a new impulse. Two of the encampments which had long lain dormant-Trinity, at Hanover, reorganized and removed to Manches- ter; Mount Horeb, at Hopkinton, reorganized and removed to Concord-two new commanderies were instituted-North Star, at Lancaster, and St. Paul, at Dover; all giving promise of future prosperity and usefulness.
By a revision of the constitution of the General Grand Encampment, in 1856, the name was changed to that of "Grand Encampment of the United States." State Grand Bodies were styled "Grand Command- eries," and their subordinates " Commanderies."
A convention of delegates of the several command- eries in the State was held at Concord, June 12, 1860, and the Grand Commandery of the State of New Hampshire was formed. Under the authority of a war- rant from Benjamin Brown French, Grand Master,
the organization was perfected and the officers in- stalled by the Grand Master, August 22, 1860.
The officers were,-
Daniel Balch, Manchester, Grand Commander ; Edward H. Rollina, Concord, Deputy Grand Commander ; Albert R. Hatch, Portsmouth, Grand Generalissimo ; Jared I. Williama, Lancaster, Grand Captain- General; Thomas G. Salter, Dover, Grand Prelate ; Joaiah Stevens, Jr., Concord, Grand Senior Warden ; John S. Kidder, Manchester, Grand Junior Warden ; John Knowlton, Portsmonth, Grand Treasurer ; Horace Chase, Hopkinton, Grand Recorder ; Richard N. Ross, Dover, Grand Standard-Bearer; Henry O. Kent, Lancaster, Grand Sword-Bearer ; Thomas Snow, Somersworth, Grand Warder; Lyman A. Walker, Con- cord, Grand Captain of the Guard.
Since the organization of the Grand Commandery four commanderies have been instituted, viz .: Sulli- van, at Claremont ; Hugh de Payens, at Keene; St. George, at Nashua; and St. Girard, at Littleton-mak- ing nine commanderies, with a membership of one thousand two hundred and fifty-five.
The present officers are,-
Don Hermon Woodward, Keena, Grand Commander; Charlea New- all, Towle, Concord, Deputy Grand Commander ; John James Bell, Exeter, Grand Generalissimo ; Edward Richard Kent, Lancastar, Grand Captain-General ; Rev. Daniel Crane Roberts, Concord, Grand Pralate ; Charles Carroll Danforth, Concord, Grand Senior Warden; Nathaniel Wentworth, Cumner, Mancheater, Grand Junior Warden ; Frank Albert Mckean, Nashna, Grand Treasurer; George Perley Cleavas, Concord, Grand Recorder ; Henry Augustus Marsh, Nashna, Grand Standard- Bearer ; Charles Chasa Dorr, Dover, Grand Sword-Bearer ; Thaddeus Ezra Sanger, Littleton, Grand Warder; George Washington Currier, Nashua, Grand Captain of the Guard.
MOUNT HOREB COMMANDERY, KNIGHTS TEM- PLAR .- Henry Fowle, Deputy Grand Master of the General Grand Encampment of the United States, granted a charter dated May 1, 1826, to Mount Horeb Encampment, Knights Templar, to be located at Hopkinton, N. H., and in the same month he visited Hopkinton, where he constituted and dedicated the encampment and installed its officers. The first com- plete list of officers were,-
John Harris, Commander ; Harrison G. Harris, Generalissimo; Enoch Darling, Captain-General; Rev. Moses B. Chasa, Prelate ; Daniel C. Gould, Senior Warden ; Nathan Davia, Junior Warden ; William Little, Treasurer ; Horace Chase, Recorder ; Herman Davia, Standard-Bearer ; Daniel Chase, Sword-Bearer ; Jacob Silver, Warder.
The encampment continued for several years, re- ceiving but few additions to its numbers, until the times of anti-Masonic excitement, when it gradually declined and eventually ceased to meet altogether. It remained dormant until the year 1859, when a number of the members, still residing in the vicinity, together with several Knights Templar residing in the adjoining city of Concord, presented a petition to the Grand Master of the Grand Encampment for a revival of the charter and the removal of the encamp- ment to Concord.
The request was granted, the original charter was properly endorsed and returned to the commandery (the title having been changed to commandery by a revision of the constitution), the commandery was re- organized, and on the 21st of November, 1859, the following officers were installed :
Edward H. Rollina, Commander ; Renben G. Wyman, Generalissimo ; Lyman A. Walker, Captain-General ; Charles W. Harvey, Prelate ; Jo-
909
APPENDIX.
siah Stevena, Jr., Senior Warden ; Abel Hutchins, Junior Warden ; Jeremiah F. Daniell, Treasurer ; Horace Chase, Recorder; James L. Pesbody, Standard-Bearer ; Titus V. Wadsworth, Sword-Bearer ; William H. Wymnao, Warder.
The commandery has prospered to an extent that could have hardly been anticipated at the time of its reorganization, gradually but steadily growing until it has taken a high position among the commanderies of the State.
It numbers among its members men of deservedly high rank in every profession, who have evinced a lively interest in its affairs, and who have heen ready to give of their time and means for the advancement of its interests.
The following have served as Commanders :
Edward H. Rollins, Lyman A. Walker, John H. George, Josiah Stev- ens, Jr., George P. Cleaves, Ahel Hutchins, Samuel F. Morrill, Edward Dow, John Francia Webster, Joseph W. Hildreth, Charles N. Towle, Frank D. Woodbury, Charles C. Danforth.
The officers are,-
Thomas A. Pilsbury, Commander ; Rev. Daniel C. Roberts, Generalis- simo ; Frank L. Sanders, Captain-General ; Edward Dow, Prelate ; Waldo A. Russell, Senior Warden ; Charles F. Batchelder, Junior War- deo ; Stillman Humphrey, Treasurer ; Edgar H. Woodman, Recorder ; George O. Dickerman, Standard-Bearer ; James C. Badger, Sword-Bearer; Will J. Green, Warder.
HORACE CHASE COUNCIL .- Charter granted by Grand Council to Lyman A. Walker, Charles H. Woods, Abel Hutchins, William W. Taylor, Luther W. Nichols, Jr., Edward P. Colby, Reuben G. Wy- man, Gust. Sargent and Joseph W. Robinson.
The following were the first officers, June 11, 1862:
Charles H. Wood, T. I. Master ; Lyman A. Walker, R. I. Master ; Lu- ther W. Nichols, I. Master ; Abel Hutchins, Treasurer ; Gust. Sargent, Recorder; Josiah Stevena, C. of G .; Joseph W. Robinson, C.of C .; William W. Taylor, Marshal ; Reuben G. Wyman, Steward.
'The following have been Masters :
Charles H. Wood, Luther W. Nichols, Jr., John A. Harris, Thomas J. Sanhorn, Edward Dow, Charles N. Towle, Frank D. Woodbury, R. O. Wright, John Francia Webster, George P. Cleaves, Waldo A. Russell, James C. Badger.
The following are the present officers :
James C. Badger, T. I. Master ; Frank G. Edgerly, Deputy Master ; Charles C. Danforth, P. C. of the Work ; Stillman Humphrey, Treas- urer ; Frank P. Mace, Recorder ; J. Frank Webster, C. of G .; Frank L. Sanders, Conductor ; John W. Straw, Marshal ; Edgar H. Woodman, Staward ; George P. Cleaves, Chaplain ; Samuel W. Emerson, Sentinel.
BLAZING STAR LODGE, No. 11 .- Warrant granted by Grand Lodge in session at Portsmouth, February 13, 1799, to Isaac De La Mather, Daniel Warner, Da- vid MeCrillis, Robert B. Wilkins, Moses Lewis, Michael McClary, Moses Sweatt, Jacob Martin and Benjamin Gale.
The following is a list of the officers for 1799:
Daniel Warner, Master ; David McCrillis, S. W .; Benjamin Gala, J. W. ; John Odlin, Treasurer; Isaac De La Mather, Secretary ; Levi Hut- china, S. D .; Moses Sweatt, J. D. ; Benjamin Kimball, S. S. ; Mosea Da- via, J. S. ; Robert B. Wilkins, Tiler.
The following is a list of the Masters :
1799, Daniel Warner; 1799, Andrew Bowers ; 1800, David McCrillis; 1801, John Odlin ; 1802, Andrew Bowers; 1803, John Odlin ; 1803, John
Harris ; 1804, Sherhurn Wiggin; 1805, John Harria; 1806, Aquila Da- via ; 1807, Peter C. Farnum ; 1808, Joshua Darling; 1809, John Harris ; 1810, Abel Hutchins ; 1811, Joseph Hastings ; 1812, Zadok Howe; 1813, John Odlin ; 1814, John Harris ; 1815, Stephen Blanchard ; 1817, Tim- othy Chandler ; 1818, Timothy Chandler ; 1819, Abner Jones ; 1820, Ab- ner Jones ; 1821, Abner Jones; 1822, Daniel Chase ; 1823, Robert Davis, Jr. : 1824, Thomas Waterman ; 1825, Jeremiah Prichard ; 1826, Jeremiah Prichard ; 1827, Hosea Fessenden ; 1828, Hosea Fessenden ; 1829, Ho- sea Fessenden ; 1830, Ebenezer S. Towle ; 1831, Ebenezer S. Towle ; 1832, Ebenezer S. Towle; 1833, Ebenezer S. Towle; 1834, Isaac Eastman ; 1835, Isaac Eastman ; 1836, Isaac Eastman ; 1837, Isaac Eastman ; 1838, Isaac Eastman ; 1839, Isaac Eastman ; 1840, Isaac Eastman ; 1841, Isaac Eastman; 1842, Isaac Eastman ; 1843, Isaac Eastman; 1844, Isaac Eastman ; 1845, Daniel Chase; 1846, Chase Hill ; 1847, Horace Chase; 1848, Hosea Fessenden ; 1849, Thompson Barron; 1850, Chase Hill; 1851, Thompson Barron ; 1852, John Moore ; 1853, Joha Moore ; 1854, John Moore ; 1855, Amos B. Currier ; 1856, Edward H. Rollins ; 1857, Abel Hutchins; 1838, Lyman A. Walker; 1859, Lyman A. Walker ; 1860, Lyman A. Walker; 1861, Lyman A. Walker ; 1862, Lyman A. Walker; 1863, Lyman A. Walker ; 1864, Gilbert H. Seavey, 1865, Gilbert H. Seavey ; 1866, Joseph W. Robinson; 1867, Joseph W. Robinson ; 1868, John A. Harria ; 1869, John A. Harris; 1870-71, Sam- uel F. Morrill ; 1872-75, Horace A. Brown ; 1876-77, William A. Clough ; 1878-79, John Francis Webster; 1880-81, Reuben A. Gerry; 1882-83, Frank L. Sanders; 1884-85, Silvester P. Danforth.
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.