MassachusettsYear1773

From MasonicGenealogy
Revision as of 03:10, 23 June 2015 by Hotc1733 (Talk | contribs)

(diff) ← Older revision | Latest revision (diff) | Newer revision → (diff)
Jump to: navigation, search

1773

ST. JOHN'S GRAND LODGE

JOHN ROWE, Grand Master

Richard Gridley, Deputy Grand Master
Abraham Savage, Senior Grand Warden
Samuel Fitch, Junior Grand Warden

QUARTERLY COMMUNICATIONS

  • 01/29: I-199; Bunch of Grapes Tavern, Boston.
    • Lodges represented: Master's, First, Second, Rising Sun
    • I-200: Regulations on Charity.
    • I-200: Vote on contributions by attendees: "every Brother who attends the Grand Lodge at their Quarterly Communications, shall upon his entrance into the Lodge Room pay to the Gr: Secy. two shillings and six pence Sterling, towards defraying the Expences of said Lodge ; and if any surplisage remains after the Bill of Reckoning is discharged, the same to be paid to the Grand Treasurer."
    • I-200: Letter from Master of Newbury Lodge.
    • I-200: Letter from Stephen Hooper, Esq., Master of Union Lodge, asking to be registered as "Union Lodge No. 5."
    • I-200: Petitions for Charity.
    • I-200: Vote to provide a letter of recommendation for Bro. John Fleeming.
    • I-200: Vote on visiting rights for members of the Lodge of St. Andrew and The Massachusetts Lodge: "if found to be good Masons after a proper Examination {members} shall be admitted as visiting Brothers in the respective Lodges under this Jurisdiction? After consideration thereof, and debates thereon, the Question was put and passed in the Affirmative Nemine Oontradicente". (i. e., without opposition.)
    • I-200: Appointment of Grand Officers.
    • I-192: Grants of money to the Grand Tyler, Bro. Homans, and the Grand Secretary, Bro. Brown.
  • 04/30: I-201; Bunch of Grapes Tavern, Boston.
    • Lodges represented: Masters, First, Second, Rising Sun.
    • I-201: Letter received from Hiram Lodge. (Text on Page I-202.)
    • I-201: Letter received from Union Lodge. (Text on Page I-203.)
    • I-201: Votes on the Feast of St. John the Baptist.
    • I-202: "Voted that the Grand Secretary retain the six Pounds lawful Money he has received from the Nantucket Lodge for the Relief of Bro : Jeremiah Russell in his own Hands, untill he obtains a Receipt from said Bro: Russell for said Sum."
    • I-202: "Voted that the Grand Secretary take up all Letters that arrive from the Grand Lodge in England relative to Masonry, and that the Charges attending such Letters be borne by this Lodge."
  • 10/29: I-205; Bunch of Grapes Tavern, Boston.
    • Lodges represented: Masters', First, Second, Rising Sun.
    • I-205: Votes on the Feast of St. John the Evangelist.
    • I-205: Petitions for Charity.

SPECIAL COMMUNICATIONS

  • 06/24: I-204; Feast of St. John the Baptist, Kings Arms Tavern, Boston Neck.
    • I-204: List of attendees.
    • I-205: Petitions for Charity.
  • 12/27: I-206: Feast of St. John the Evangelist, Bunch of Grapes Tavern, Boston.
    • I-206: List of attendees.
    • I-206: Petitions for Charity.

LIST OF LODGES IN ST. JOHN'S GRAND LODGE JURISDICTION: 1773

No. Location Lodge Precedence Date
1 Boston First Lodge 07/30/1733
2 Portsmouth (N.H.) St. John's (Portsmouth) 06/24/1736
3 Boston Master's 01/02/1738
4 Newfoundland St. John's, Newfoundland 12/24/1746
5 Boston Second Lodge 02/15/1749
6 Newport, Rhode Island St. John's Newport 12/27/1749
7 Annapolis, Maryland Annapolis, Maryland 08/12/1750
8 New Haven, Connecticut Hiram 11/12/1750
9 New London, Connecticut Lodge at New London 01/12/1753
10 Middletown, Connecticut St. John's, Middletown 02/04/1754
11 Providence, Rhode Island St. John's, Cranston 01/18/1757
12 Newport, Rhode Island Master's, Newport 03/20/1759
13 Marblehead Lodge at Marblehead 03/25/1760
14 Surinam Surinam 04/06/1761
15 Hartford, Connecticut Hartford 03/21/1762
16 Falmouth (Portland) (Maine) Portland 03/30/1762
17 Elizabeth Town, New Jersey Temple 07/28/1762
18 Waterbury, Connecticut King Solomon's, Waterbury 10/26/1764
19 Prince Town, New Jersey St. John's, Prince Town, New Jersey 10/26/1764
20 Newburyport Newburyport 07/17/1766
21 Norwich, Connecticut Norwich 10/24/1766
22 Salem Salem 10/24/1766
23 St. Christopher, West Indies St. Christopher 10/24/1766
24 Barbados, West Indies Barbados 10/24/1766
25 Wallingford, Connecticut Compass, Wallingford 05/01/1769
26 Nantucket Union 05/27/1771
27 Guilford, Connecticut Guilford 07/10/1771
28 Boston Rising Sun 06/22/1772

MASSACHUSETTS (PROVINCIAL) GRAND LODGE

JOSEPH WARREN, Grand Master

Joseph Webb, Deputy Grand Master
Moses Deshon, Senior Grand Warden
Ezra Collins, Junior Grand Warden

LIST OF LODGES IN MASSACHUSETTS GRAND LODGE JURISDICTION: 1773

No. Location Lodge Precedence Date
1 Boston Lodge of St. Andrew 11/30/1756 Chartered by the Grand Lodge of Scotland
2 Boston Lodge #322 1759 Chartered by the Grand Lodge of Ireland
3 Boston Lodge #58 1769 Chartered by the Grand Lodge of England
4 Gloucester The Tyrian 02/23/1770
5 Boston The Massachusetts 05/13/1770
6 Newburyport St. Peter's 03/06/1772

Previous (1772)
Next (1774)
Years