MassachusettsYear1881

From MasonicGenealogy
Jump to: navigation, search

1881

SAMUEL CROCKER LAWRENCE, Grand Master

Edwin Wright, Deputy Grand Master
F. Lyman Winship, Senior Grand Warden
Nathan S. Kimball, Junior Grand Warden


QUARTERLY COMMUNICATIONS

(Held at Masonic Temple, Boston)

  • 03/09: 1881-9;
  • 06/08: 1881-63;
  • 09/14: 1881-81;
  • 12/14: 1881-123; (Annual Communication)

03/09 Agenda

  • 1881-13: Communication from the United Grand Lodge of Colon and the Island of Cuba; referred.
  • 1881-42: Amendment regarding the capitation tax, extending the deadline for the $9 payment of commutation through 08/31/1881.
  • 1881-45: Report of the Committee on Ritual.
  • 1881-48: Vote by Grand Lodge to constrain elections of lodges to October and November.
  • 1881-54: Report of Charity Committee.
  • 1881-56: Committee on Centennial Medals was directed to "carry out the provisions of the votes" made in December 1880.
  • 06/08: 1881-70; Form of Centenary Warrant submitted.
  • 12/14: 1881-163; Columbian Lodge and Lodge of St. Andrew granted permission to wear distinctive medals. Centenary warrant for The Massachusetts Lodge granted on 03/22.

06/08 Agenda

  • 1881-66: Complaint by Plymouth Lodge against Corner Stone Lodge over jurisdiction. Referred.
  • 1881-69: A Standing Regulation was adopted: "Candidates for honorary membership in a Lodge shall be regularly proposed and balloted for in the same manner as is required for other candidates, but must be received without any fee."
  • 1881-78: A committee was appointed to consider "some method by which the portraits [of Grand Masters] now wanting shall be supplied."

09/14 Agenda

  • 1881-90: Resolution of sympathy with Brother and President James Abram Garfield, recently the subject of an assassination attempt; a duly attested copy was directed to be sent to the President.
  • 1881-92: Reception of Most Wor. Noble D. Larner, Grand Master of Masons of the District of Columbia. Remarks of Bro. Larner.
  • 1881-95: The Recording Grand Secretary was directed to furnish each lodge a copy of the Digest of Masonic Law published 1878 (with the words "Presented by the M.W. Grand Lodge" printed on the cover).
  • 1881-95: Address by the Grand Master on the subject of the capitation tax. Further "forcible comments" by Rt. Wor. Edwin Wright.

12/10 Agenda

Grand Constitutions Amendment Proposals

  • 03/09: 1881-67; Proposal to modify the Grand Constitution regarding the capitation tax, extending the deadline for individual members to commute to 11/26/1881. Referred.
  • 09/14: 1881-88; Reworded amendment approved.
  • 12/14: 1881-202; reworded amendment referred to committee for a vote in March 1882.

Grand Master's Address

  • 03/09: 1881-45; Report on Grand Master's Annual Address of December 1880.
  • 12/14: 1881-133; Annual Address by Grand Master Lawrence. Referred, 1881-189.

Lodge By-Law Changes

Necrologies and Memorials

  • 03/09: 1881-13: Death of Rt. Wor. Henry Chickering, Past Senior Grand Warden. Presented by the Grand Master.

JohnTHeard1881.jpg
Past Grand Master Heard

  • 03/09: 1881-14: Death of Rt. Wor. John T. Heard, Past Grand Master. Presented by Past Grand Master Nickerson. Portrait appears opposite page 1881-15.
  • 12/14: 1881-135; Death of Rt. Wor. Daniel Harwood, memorial in Grand Master's address.
    • 1881-195; Memorial presented by Rt. Wor. Edwin Wright, for the committee.

TracyPCheever1881.jpg
Rt. Wor. Tracy Cheever

  • 12/14: 1881-136; Death of Rt. Wor. Tracy Patch Cheever, Recording Grand Secretary; memorial in Grand Master's address.
    • 1881-139; Communication of sympathy from Grand Master of Missouri.
    • 1881-204; Memorial presented by Past Grand Master Welch, for the committee. Portrait of Rt. Wor. Cheever opposite page 1881-205.

JamesGarfield1881.jpg
President James Garfield

  • 12/14: 1881-140; Death of President and Bro. James Abram Garfield. Portrait of President Garfield opposite page 1881-141.
    • 1881-142; Letter of sympathy to Mrs. Garfield from the Grand Master.
    • 1881-144; Order sent to the lodges from the Grand Master.
    • 1881-190; Commemoration of the death of the President, presented by Rt. Wor. Wyzeman Marshall.

Petitions for Charters

Petitions for Dispensation for Lodges

SPECIAL COMMUNICATIONS

  • 01/14/1881: 1881-1; Winchester. Dedication of the new Masonic apartments of William Parkman Lodge and installation of officers.
    • 1881-2: Grand Lodge opened in an anteroom. Procession into the hall, where they were received by a committee.
    • 1881-2: Dedication of the hall "to the offices and purposes of Masonry."
    • 1881-2: Address by the Grand Master (to "the large assembly present (many ladies honoring the occasion by their attendance), adverting to the pleasant considerations arising from such an interview as this occasion affords.")
    • 1881-3: Installation of officers by Past Grand Master Parkman "as usual in this Body." He then "addressed the Brethren with his accustomed force and vivacity."
    • 1881-4: "The Grand officers were subsequently entertained at a sumptuous banquet." Speeches by the Grand Master and other distinguished Brethren.

SkinnerBlock_Taunton.jpg
Skinner Block, Taunton, around 1910
From Hanna and Crowley, Wish you were here, Taunton, Mass.,
Old Colony Historical Society, 1972.

  • 01/19/1881: 1881-5; Taunton. Dedication of the new Masonic apartments of King David Lodge.
    • 1881-5: Grand Lodge opened in an anteroom.
    • 1881-6: Installation of Rt. Wor. F. Lyman Winship as Senior Grand Warden.
    • 1881-6: Procession into the hall, where they were received by a committee.
    • 1881-6: Dedication of the hall "to the uses and purposes of Masonry."
    • 1881-6: Address by the Grand Master to the "large and brilliant assembly (which was composed mainly of Brethren of the four Lodges of Taunton and their female friends)."
    • 1881-7: ". . . the remaining hours of the evening were devoted to the enjoyment of a feast." Speeches by the Grand Master and others.
    • Description of Events
  • 05/10/1881: 1881-59; Brockton. Dedication of the new Masonic apartments of Paul Revere Lodge.
    • 1881-60: Grand Lodge opened in Prelate Hall.
    • 1881-60: Procession into the hall, where they were received by a committee.
    • 1881-60: Dedication of the hall "to the uses and purposes of Masonry."
    • 1881-61: Address by the Grand Master to the Brethren.
    • 1881-62: A "levee and reception," with an address by the Grand Master, a "succinct account of the establishment and progress of the Lodge" by Wor. C.C. Bixby, and "recitations" by Rt. Wor. Wyzeman Marshall.
  • 10/13/1881: 1881-97; Boston. Constitution of Granite, Northbridge, and installation of officers.
    • 1881-98: Opening of Grand Lodge.
    • 1881-98: Constitution of Granite Lodge in ample form. The officers of the lodge present for the occasion were installed into their respective offices.
    • 1881-99: Address by Grand Master Lawrence.
  • 11/09/1881: 1881-102; Canton. Dedication of the new Masonic apartments of Blue Hill Lodge.
    • 1881-102: Grand Lodge opened in anteroom.
    • 1881-103: Procession into the hall, where they were received by a committee.
    • 1881-103: Dedication of the hall "to the offices and purposes of Masonry."
    • 1881-104: Address by the Grand Master to the Brethren and guests.
    • 1881-105: A "splendid entertainment" was provided, with speeches by Grand Officers and brethren.
  • 11/22/1881: 1881-106; North Easton. Dedication of the new Masonic apartments of Paul Dean Lodge.
    • 1881-106: Grand Lodge opened in anteroom.
    • 1881-107: Procession into the hall, where they were received by a committee.
    • 1881-107: Dedication of the hall "to the uses and purposes of Masonry."
    • 1881-107: Address by the Grand Master to the Brethren and guests.
    • 1881-109: A "banquet handsomely spread" was provided, with speeches by Grand Officers and brethren.

"The apartments were elegantly furnished and equipped at the expense of Bro. Oliver Ames, a member of the Lodge, and, through his generosity, are leased to the Lodge for a hundred years, at the nominal rent of one dollar a year."
The record was made by Rt. Wor. Tracy P. Cheever but attested by Grand Master Lawrence, noting that Bro. Cheever was taken ill that day after saying, "my record is finished; it will read right a hundred years hence." and died the next afternoon.

  • 11/26/1881: 1881-111; Boston. Funeral of Rt. Wor. Tracy Cheever.
    • 1881-111: Summons by Grand Master.
    • 1881-113: Opening of Grand Lodge; Rt. Wor. Sereno Nickerson acted as Recording Grand Secretary.
    • 1881-114: Sketch of Rt. Wor. Cheever's life. The Grand Master "passed a high encomium on his character and usefulness as an officer of the Grand Lodge." Masonic Funeral Service.
    • 1881-115: Sacred scroll.
    • 1881-116: Procession by carriage to the Church of the Redeemer in Chelsea; services conducted by Prof. Charles H. Leonard, of Tufts College. His eulogy begins on page 1881-117.
    • 1881-120: Masonic burial service.
    • 1881-121: Procession to Garden Cemetery in Chelsea, under the escort of Post No. 35 of the Grand Army of the Republic, and a number of Masonic bodies including Robert Lash and Star of Bethlehem Lodges. Past Grand Master Welch and Rt. Wor. William H. Chessman acted as pallbearers for the Grand Lodge. The body would be removed to the family tomb in Harmony Grove Cemetery, Salem.

FEAST OF ST. JOHN THE EVANGELIST

(held at Masonic Temple, Boston, 12/27/1881)

  • 1881-226: Opening and roll call.
  • 1881-228: Introduction of the remaining signers of the Declaration of 1831:
    • Wor. Charles Breck, Milton
    • Bro. William N. Spinney, Lynn
    • Bro. Samuel Sawyer, Lawrence
    • Bro. Clement Willis, Boston
    • Bro. Thomas Adams, Boston
  • 1881-228: Installation of Grand Master Lawrence. Other Grand Lodge officers installed.
  • 1881-233: Introduction of Past Grand Master Josiah H. Drummond of Maine.
  • 1881-234: List of lodges not represented in Grand Lodge in 1880, as well as the past 2-5 years.
  • 1881-235: List of Grand Lodge Proceedings received.
  • 1881-237: Report of Charity Committee.
  • 1881-240: Feast of St. John, listing toasts and names of speakers.
    • 1881-241: Grand Master Lawrence. In addition to the five above-named Brothers, Rt. Wor. Marshall P. Wilder and Rt. Wor. Bradford L. Wales were introduced as signatories to the Declaration of 1831.
    • 1881-245: Rt. Wor. Marshall P. Wilder.
    • 1881-248: Wor. Charles Breck.
    • 1881-259: Rt. Wor. Bradford L. Wales.
    • 1881-261: Bro. Clement Willis.
    • 1881-262: Bro. William N. Spinney.
    • 1881-262: Past Grand Master Coolidge.
    • 1881-264: Past Grand Master Josiah H. Drummond of Maine.
    • 1881-267: Past Grand Master Gardner.
    • 1881-267: Rt. Wor. Charles Levi Woodbury "as the champion of the ladies."
    • 1881-270: Wor. and Rev. Alonzo H. Quint.
    • 1881-271: Wor. and Rev. Joshua Young.
    • 1881-271: Wor. and Rev. Fielder Israel.
    • 1881-272: Rt. Wor. Wyzeman Marshall, "a dramatic recitation."

SIGNATORIES OF THE DECLARATION OF 1831

Note: a letter was sent to the 51 surviving signatories of the Declaration of 1831 some weeks before the feast, and a number of letters were received expressing regrets for their inability to attend due to infirmity or distance.

  • 1881-273: Bro. Henry A. Breed, Lynn
  • 1881-276: Bro. Esek Saunders, Saunders Mills
  • 1881-277: Past Deputy Grand Master Abraham T. Lowe, Boston
  • 1881-277: Bro. John B. Atwell, Wakefield
  • 1881-278: Bro. Reuben Peterson, Jamaica Plain
  • 1881-278: Bro. George Clark, Minneapolis, Minnesota

The following list of surviving signatories appears on page 1881-279ff, by town of residence in 1831:

  • Boston. Samuel A. Allen, Marshall P. Wilder*, Nathaniel Winsor, Jr., Abraham T. Lowe, Clement Willis*, Nahum Capen, Francis R. Bigelow, Daniel D. Brodhead.
  • Charlestown. John B. Wilson, John Cheever.
  • Roxbury. Abijah Draper.
  • Milton. Charles Breck*, Moses Gragg, Thomas T. Wadsworth.
  • Brighton. William R. Champney.
  • Newton. Barney L. White.
  • Andover. John Smith, Samuel Sawyer, Nathan Frye.
  • Waltham. Josiah Beard.
  • Framingham. Jonathan Greenwood, Adam Hemenway II.
  • Dedham. Jonathan H. Cobb, Ezra W. Taft.
  • Weymouth. Alvah Raymond.
  • Randolph. Bradford L. Wales*, Hiram Alden.
  • South Reading. Joshua Tweed, Nathaniel Cowdry, Thomas Emerson, John Sweetser, John B. Atwell.
  • Stoughton. Azel Capen.
  • Acton. Simon Hosmer Jr.
  • Concord. W. Shepherd.
  • Bridgewater. Artemas Hale (Note: Born 10/20/1783, initiated 1812; the oldest living ex-member of Congress.); George Clark.
  • West Bridgewater. Jarvis D. Burrell, Jonathan Howard.
  • Plymouth. Bartlett Ellis, Thomas May, James Cox, Thomas Adams*.
  • Newburyport.. Anthony S. Jones, Atkinson Stanwood, Esek Saunders.
  • Lynn. Henry A. Breed, Wiliams Ingalls.
  • Taunton. William N. Spinney*, C.R. Vickery, William W. Crossman.
  • New Bedford. Oliver Swain.
  • Fairhaven. Joseph Hooper.
  • Duxbury. Samuel E. Ripley, Reuben Peterson Jr., Samuel A. Frazar, Jr.

LIST OF LODGES IN MASSACHUSETTS BY DISTRICT: 1881

There were 19 districts in Massachusetts in 1881, as well as districts for Chile and China.

DISTRICT 1: Boston

Nathaniel Greene, District Deputy Grand Master; 13 Lodges
Report: 1881-285; Tabular: 1881-321

DISTRICT 2: Charlestown

Leander N. Hannum, District Deputy Grand Master; 11 Lodges
Report: 1881-287; Tabular: 1881-322

DISTRICT 3: Boston Highlands

William H.H. Soule, District Deputy Grand Master; 13 Lodges
Report: 1881-288; Tabular: 1881-323

DISTRICT 4: Cambridge

Thomas W. Davis, District Deputy Grand Master; 12 Lodges
Report: 1881-290; Tabular: 1881-324

DISTRICT 5: Salem

Albert H. Sweetser, District Deputy Grand Master; 14 Lodges
Report: 1881-285; Tabular: 1881-321

DISTRICT 6: Newburyport

Stephen Osgood, District Deputy Grand Master; 13 Lodges
Report: 1881-294; Tabular: 1881-326

DISTRICT 7: Lowell

Nathaniel C. Sanborn, District Deputy Grand Master; 9 Lodges
Report: 1881-296; Tabular: 1881-327

DISTRICT 8: Greenfield

Charles H. McClellan, District Deputy Grand Master; 12 Lodges
Report: 1881-297; Tabular: 1881-328

DISTRICT 9: Pittsfield

William H. Murray, District Deputy Grand Master; 12 Lodges
Report: 1881-300; Tabular: 1881-329

DISTRICT 10: Springfield

Edward P. Kendrick, District Deputy Grand Master; 11 Lodges
Report: 1881-301; Tabular: 1881-330

DISTRICT 11: Worcester

Edward W. Ball, District Deputy Grand Master; 13 Lodges
Report: 1881-302; Tabular: 1881-331

DISTRICT 12: Milford

Arba Covel Slater, District Deputy Grand Master; 15 Lodges
Report: 1881-305; Tabular: 1881-332

DISTRICT 13: Dedham

C. E. Smith, District Deputy Grand Master; 9 Lodges
Report: 1881-307; Tabular: 1881-333

DISTRICT 14: New Bedford

Wanton T. Drew, District Deputy Grand Master; 14 Lodges
Report: 1881-309; Tabular: 1881-334

DISTRICT 15: Barnstable

Russell Matthews, District Deputy Grand Master; 11 Lodges
Report: 1881-310; Tabular: 1881-335

DISTRICT 16: Plymouth

Charles W. S. Seymour, District Deputy Grand Master; 10 Lodges
Report: 1881-311; Tabular: 1881-336

DISTRICT 17: Woburn

Augustus E. Scott, District Deputy Grand Master; 10 Lodges
Report: 1881-313; Tabular: 1881-337

DISTRICT 18: Palmer

Alvin A. Gage, District Deputy Grand Master; 10 Lodges
Report: 1881-314; Tabular: 1881-338

DISTRICT 19: Taunton

John B. Thayer, District Deputy Grand Master; 10 Lodges + 1 U.D.
Report: 1881-315; Tabular: 1881-339

CHILE DISTRICT

David Trumbull, District Deputy Grand Master; 3 Lodges
Report: None; Tabular: None

CHINA DISTRICT

William F. Salmon, Proxy for Ancient Landmark Lodge; 1 Lodge
Report: None; Tabular: None


Previous (1880)
Next (1882)
Years