Difference between revisions of "MassachusettsYear1881"
(→SIGNATORIES OF THE [http://masonicgenealogy.com/MediaWiki/index.php?title=MassachusettsDec1831 DECLARATION OF 1831]) |
(→Petitions for Dispensation for Lodges) |
||
Line 197: | Line 197: | ||
** [http://masonicgenealogy.com/MediaWiki/index.php?title=Satucket Satucket], East [http://masonicgenealogy.com/MediaWiki/index.php?title=MABridgewater Bridgewater] (04/06) | ** [http://masonicgenealogy.com/MediaWiki/index.php?title=Satucket Satucket], East [http://masonicgenealogy.com/MediaWiki/index.php?title=MABridgewater Bridgewater] (04/06) | ||
− | + | === SPECIAL COMMUNICATIONS === | |
* 01/14/1881: 1881-1; Winchester. Dedication of the new Masonic apartments of William Parkman Lodge and installation of officers. | * 01/14/1881: 1881-1; Winchester. Dedication of the new Masonic apartments of William Parkman Lodge and installation of officers. |
Revision as of 23:18, 16 September 2010
1881
SAMUEL CROCKER LAWRENCE, Grand Master
Contents
- 1 QUARTERLY COMMUNICATIONS
- 2 SPECIAL COMMUNICATIONS
- 3 FEAST OF ST. JOHN THE EVANGELIST
- 4 LIST OF LODGES IN MASSACHUSETTS BY DISTRICT: 1881
- 4.1 DISTRICT 1: Boston
- 4.2 DISTRICT 2: Charlestown
- 4.3 DISTRICT 3: Boston Highlands
- 4.4 DISTRICT 4: Cambridge
- 4.5 DISTRICT 5: Salem
- 4.6 DISTRICT 6: Newburyport
- 4.7 DISTRICT 7: Lowell
- 4.8 DISTRICT 8: Greenfield
- 4.9 DISTRICT 9: Pittsfield
- 4.10 DISTRICT 10: Springfield
- 4.11 DISTRICT 11: Worcester
- 4.12 DISTRICT 12: Milford
- 4.13 DISTRICT 13: Dedham
- 4.14 DISTRICT 14: New Bedford
- 4.15 DISTRICT 15: Barnstable
- 4.16 DISTRICT 16: Plymouth
- 4.17 DISTRICT 17: Woburn
- 4.18 DISTRICT 18: Palmer
- 4.19 DISTRICT 19: Taunton
- 4.20 CHILE DISTRICT
- 4.21 CHINA DISTRICT
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.
- 12/14: 1881-193; Resolved. Corner Stone Lodge admonished.
- 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
- Recorded in Grand Master Lawrence's address, beginning on page 1881-146:
- Lodges constituted, officers installed:
- Granite, Northbridge (10/13; installation; address on debt)
- Lodges visited:
- Amicable, Cambridge (01/06)
- Mount Lebanon, Boston (01/10; installation)
- Ashler, Rockport (01/12; installation)
- The Massachusetts, Boston (01/17; installation)
- Hyde Park, Hyde Park (01/24; installation)
- Mount Hermon, Medford (02/22)
- Revere, Boston (03/05; 25th anniversary)
- Mount Hermon, Medford (04/07)
- Doric, Hudson (04/25; address on debt)
- Roswell Lee, Springfield (04/26; also Hampden; address on debt)
- John Cutler, Abington (05/09; address on debt)
- Fraternity and Dalhousie, Newtonville (05/11; address on debt)
- Lafayette and Washington, Roxbury (05/12; address on debt)
- Satuit, Scituate (05/14)
- Morning Star, Montacute, Athelstan, Worcester (05/20; address on debt)
- St. Paul's (South Boston) and Gate of the Temple, South Boston (05/24; address on debt)
- King David, Taunton (05/26; address on debt)
- Quinnebaug, Anchor and Vernon; at Palmer (05/27; address on debt)
- Mount Tom and Mount Holyoke, at Holyoke (05/31; address on debt)
- Montgomery, Milford (06/02; address on debt)
- Athol and Star, Athol (06/03; address on debt)
- Plymouth, Plymouth (06/06; address on debt)
- Puritan, South Abington (06/08; address on debt)
- Amity, Danvers (06/10)
- Siloam, Westborough (06/13; address on debt)
- King Solomon's, Charlestown (06/14; address on debt)
- Republican, Greenfield (06/16; address on debt)
- Orange, Orange (06/20; address on debt)
- Amity, Danvers (06/22; address on debt)
- Germania, Boston (06/27; address on debt)
- Cincinnatus, Great Barrington (09/01; address on debt)
- Mystic, Pittsfield (09/03; address on debt)
- Meridian, Natick (09/07; address on debt)
- Essex and Starr King, at Salem (09/27; address on debt)
- The Tyrian, Gloucester (09/29; address on debt)
- Fellowship, Bridgewater (10/03; address on debt)
- Paul Revere, Brockton (10/04; address on debt)
- Mount Horeb (Woburn) (10/05; address on debt)
- Mount Vernon, Malden (10/06; address on debt)
- Golden Fleece and Mount Carmel, Lynn (10/08; address on debt)
- Evening Star, Lenox (10/10; address on debt)
- Greylock, North Adams (10/11; address on debt)
- Hiram, Arlington (10/25; address on debt)
- Bristol, and Ezekiel Bates; at North Attleboro (11/07; address on debt)
- Norfolk Union, Randolph (11/10; address on debt)
- Charles H. Titus, Taunton (11/11)
- Charles W. Moore, Fitchburg (11/14; address on debt)
- Baalbec, East Boston (11/15; address on debt)
- Mount Hope, King Philip and Narragansett, Fall River (11/17; address on debt)
- King David, Alfred Baylies, Ionic, in Taunton (11/18; address on debt)
- Robert Lash, Chelsea (11/26; for the funeral of Rt. Wor. Tracy Cheever)
- Lodge of St. Andrew, Boston (11/30; 125th Anniversary)
- Aberdour, Boston (11/30)
- Columbian, Boston (12/01; installation of Rt. Wor. Sereno D. Nickerson as Recording Grand Secretary)
- Quinsigamond, Worcester (12/02)
- Winslow Lewis, Boston (12/10; 25th Anniversary)
- Lodges constituted, officers installed:
- Hall Dedications:
- William Parkman, Winchester (01/14; installation; Special Communication)
- King David, Taunton (01/19; Special Communication)
- Paul Revere, Brockton (05/10; Special Communication)
- Blue Hill, Canton (11/09; Special Communication)
- Paul Dean, North Easton (11/22; Special Communication)
- 1881-155: On 10/18/1881 Grand Master Lawrence visited Yorktown and assisted in the laying of the cornerstone of the monument to be erected by the United States Government to commemorate the surrender of Lord Cornwallis.
- 1881-165: Eden Lodge election declared invalid, as Master-elect had not been previously a Warden.
- 1881-165: Grand Master's remarks on "Personal Jurisdiction‚" regarding attempts to obtain standing in one jurisdiction after being rejected in another.
- 1881-166: Communication from Grand Master of Masons in Michigan regarding the great fire, and the need for charitable relief.
- 1881-219; Referred to the committee on Charity.
- 1881-166: Grand Master's remarks on consolidation of lodges.
- 1881-218; Resolution adopted by Grand Lodge: "That any two Lodges in this jurisdiction may be consolidated in the following manner: The Lodge which is to cease to exist shall, by a majority vote of the members at a meeting notified for the purpose, vote to surrender their Charter, and to unite with the Lodge whose existence is to continue. The latter-named Lodge shall, by a majority vote of the members, at a meeting notified for the purpose, consent to receive as members all the members of the other Lodge, free of all fees for affiliation."
- 1881-167: Grand Master's remarks on Regalia.
- 1881-167: Notes on Honorary Membership.
- 1881-168: Annual returns; 1,026 plus 12 in Chile and China in 1881.
- 1881-169: Report of the Board of Directors.
- 1881-174: Commutation Report.
- 1881-179: Auditing Committee report.
- 1881-181: Re-election of Samuel Crocker Lawrence as Grand Master; election of other Grand Officers. Address by the Deputy Grand Master and response of the Grand Master.
- 1881-189: Semi-centennial of the Declaration of 1831.
- 1881-203; Report of committee on returns.
- 1881-216; Vote of thanks for Wor. and Dr. George B. Cogswell, for care of Rt. Wor. Cheever at the time of his stroke.
- 1881-220; Recording Grand Secretary presented a lengthy communication from the Grand Secretary of the Grand Lodge of Ontario requesting recognition; referred.
- 1881-221; Petition from Wyoming Lodge, requesting definition of jurisdiction, requesting the entire jurisdiction of Wakefield.
- 1881-224; Presentation of Grand Officers' aprons.
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
- 03/09: 1881-12;
- Full Codes : Bethesda (Brighton), Montgomery, Saggahew.
- Amendments: Faith, King Cyrus, The Massachusetts, Mechanic's, Pequossette, Rabboni, Soley, Upton, Zetland.
- 1881-55: approved, some with changes, except the full code of Montgomery, for which more time was requested.
- 06/08: 1881-68; Montgomery Lodge full code approved with changes.
- 06/08: 1881-66;
- Full Codes : Bethany, Grecian, Old Colony, Siloam, Solomon's Temple.
- Amendments: Columbian, Constellation, Fellowship, Pilgrim, Pioneer, Rabboni, Spencer, Warren, William Sutton.
- 1881-68: approved with changes, except Bethany full code, for which further time was requested.
- 09/14: 1881-84;
- Full Codes : Franklin, Granite (U.D.), May Flower, Mumford River, North Star, Republican.
- Amendments: Adelphi, Palestine, Phoenician, Putnam, St. John's (Newburyport), William North.
- 1881-94: approved, with "slight alterations" made where necessary.
- 12/14: 1881-133;
- Full Codes : Bethel.
- 1881-218: approved as amended.
- Amendments: Gate of the Temple, King Hiram's, Mystic, William Parkman, Wyoming.
- 1881-218: approved as submitted.
- Full Codes : Bethel.
Necrologies and Memorials
- 03/09: 1881-13: Death of Rt. Wor. Henry Chickering, Past Senior Grand Warden. Presented by the Grand Master.
- 06/08: 1881-72; Memorial presented by Rt. Wor. Charles L. Woodbury, on behalf of the committee.
- 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.
- 1881-26: Report on the Memorial from Columbian Lodge, 01/08/1881, and resolutions, presented by and prefaced by remarks from Past Grand Master Coolidge.
- 1881-32: Memorial from Robert Lash Lodge, Chelsea, presented by Rt. Wor. Tracy P. Cheever.
- 09/14: 1881-90; Death of Rt. Wor. Daniel Reynolds, Past Junior Grand Warden.
- 1881-211; Memorial presented by Rt. Wor. Edmund P. Kendrick, for the committee.
- 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.
- 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.
- 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
- 09/14: 1881-85: Granite U.D., Northbridge; granted, 1881-93.
Petitions for Dispensation for Lodges
- Dispensations, reported in Grand Master's Address beginning on Page 1881-145:
- Satucket, East Bridgewater (04/06)
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: "úThe Grand officers were subsequently entertained at a sumptuous banquet." Speeches by the Grand Master and other distinguished Brethren.
- 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.
- 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 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. W. 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 A. 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. Charels 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. Wiliam 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
- St. John's (Boston, 1733)
- Lodge of St. Andrew, (Boston, 1752)
- The Massachusetts (Boston, 1770)
- Columbian (Boston, 1796)
- Mount Lebanon (Boston, 1801)
- Germania (Boston, 1854)
- Winslow Lewis (Boston, 1855)
- Revere (Boston, 1856)
- Joseph Warren (Boston, 1856)
- Aberdour (Boston, 1860)
- The Lodge of Eleusis (Boston, 1865)
- Zetland (Boston, 1867)
- Joseph Webb (Boston, 1876)
DISTRICT 2: Charlestown
Leander N. Hannum, District Deputy Grand Master; 11 Lodges
Report: 1881-287; Tabular: 1881-322
- King Solomon's (Charlestown, 1783)
- Amicable (Cambridge, 1805)
- Star of Bethlehem (Chelsea, 1844)
- Putnam (Cambridge, 1854)
- John Abbot (Somerville, 1857)
- Henry Price (Charlestown, 1858)
- Mount Olivet (Cambridge, 1863)
- Robert Lash (Chelsea, 1867)
- Faith (Charlestown, 1868)
- Palestine (Everett, 1868)
- Soley (Somerville, 1879)
DISTRICT 3: Boston Highlands
William H.H. Soule, District Deputy Grand Master; 13 Lodges
Report: 1881-288; Tabular: 1881-323
- Washington (Roxbury, 1796)
- Union (Dorchester, 1796)
- Rural (Quincy, 1801)
- Mount Tabor (East Boston, 1846)
- St. Paul's (South Boston, 1846)
- Baalbec (East Boston, 1852)
- Gate of the Temple (South Boston, 1855)
- Hammatt (East Boston, 1859)
- Lafayette (Roxbury, 1865)
- Adelphi (South Boston, 1865)
- Eliot (Jamaica Plain, 1866)
- Rabboni (South Boston, 1869)
- Temple (East Boston, 1870)
DISTRICT 4: Cambridge
Thomas W. Davis, District Deputy Grand Master; 12 Lodges
Report: 1881-290; Tabular: 1881-324
- Corinthian (Concord, 1797)
- Meridian (Watertown, 1797)
- Bethesda (Brighton, 1819)
- Monitor (Waltham, 1820)
- Pequossette (Watertown, 1856)
- Dalhousie (Newtonville, 1860)
- Belmont (Belmont, 1864)
- Isaac Parker (Waltham, 1867)
- Mizpah (Cambridge, 1867)
- Beth-Horon(Brookline, 1870)
- Charles A. Welch (Maynard, 1872)
- Fraternity (Newtonville, 1875)
DISTRICT 5: Salem
Albert H. Sweetser, District Deputy Grand Master; 14 Lodges
Report: 1881-285; Tabular: 1881-321
- Philanthropic (Marblehead, 1760)
- The Tyrian (Gloucester, 1770)
- Essex (Salem, 1791)
- Mount Carmel (Lynn, 1805)
- Jordan (Danvers, 1808)
- Liberty (Beverly, 1824)
- Ashler (Rockport, 1851)
- Amity (Danvers, 1863)
- Starr King (Salem, 1864)
- John T. Heard (Ipswich, 1864)
- Golden Fleece (Lynn, 1864)
- Acacia (Gloucester, 1865)
- William Sutton (Saugus, 1866)
- Mosaic (Danvers, 1870)
DISTRICT 6: Newburyport
Stephen Osgood, District Deputy Grand Master; 13 Lodges
Report: 1881-294; Tabular: 1881-326
- St. John's (Newburyport, 1766)
- Merrimack (Haverhill, 1802)
- St. Mark's (Newburyport, 1803)
- Warren (Amesbury, 1822)
- St. Matthew's (Andover, 1822)
- Grecian (Lawrence, 1825)
- John Hancock (Methuen, 1860)
- Tuscan (Lawrence, 1863)
- Saggahew (Haverhill, 1864)
- Charles C. Dame (Georgetown, 1867)
- Bethany (Merrimac, 1868)
- Phoenician (Lawrence, 1870)
- Cochichewick (North Andover, 1874)
DISTRICT 7: Lowell
Nathaniel C. Sanborn, District Deputy Grand Master; 9 Lodges
Report: 1881-296; Tabular: 1881-327
- St. Paul's (Ayer, 1797)
- Aurora (Leominster, 1801)
- Pentucket (Lowell, 1807)
- Ancient York (Lowell, 1852)
- Trinity (Clinton, 1858)
- Caleb Butler (Ayer, 1859)
- Charles W. Moore (Fitchburg, 1865)
- Kilwinning (Lowell, 1866)
- William North (Lowell, 1867)
DISTRICT 8: Greenfield
Charles H. McClellan, District Deputy Grand Master; 12 Lodges
Report: 1881-297; Tabular: 1881-328
- Republican (Greenfield, 1795)
- Harmony (Northfield, 1796)
- Mountain (Shelburne Falls, 1806)
- Bethel (Enfield, 1825)
- Orange (Orange, 1859)
- Hope (Gardner, 1864)
- Star (Athol, 1864)
- Artisan (Winchendon, 1865)
- Morning Sun (Conway, 1869)
- Bay State (Montague, 1872)
- Athol (Athol, 1872)
- Mechanic's (Montague, 1878)
DISTRICT 9: Pittsfield
William H. Murray, District Deputy Grand Master; 12 Lodges
Report: 1881-300; Tabular: 1881-329
- Cincinnatus (Great Barrington, 1795)
- Evening Star (Lenox, 1795)
- Wisdom (West Stockbridge, 1803)
- Mystic (Pittsfield, 1810)
- Lafayette (North Adams, 1847)
- Berkshire (South Adams, 1857)
- Globe (Hinsdale, 1869)
- Upton (Cheshire, 1869)
- Occidental (Stockbridge, 1870)
- Williams (Williamstown, 1871)
- Greylock (North Adams, 1871)
- Crescent (Pittsfield, 1873)
DISTRICT 10: Springfield
Edmund P. Kendrick, District Deputy Grand Master; 11 Lodges
Report: 1881-301; Tabular: 1881-330
- Jerusalem (South Hadley, 1797)
- Hampden (Springfield, 1817)
- Chicopee (Chicopee, 1848)
- Mount Tom (Holyoke, 1850)
- Mount Moriah (Westfield, 1856)
- Roswell Lee (Springfield, 1864)
- Huntington (Huntington, 1866)
- Ionic (Easthampton, 1867)
- Mount Holyoke (South Hadley, 1869)
- Belcher (Chicopee, 1870)
- Hampshire (Haydenville, 1871)
DISTRICT 11: Worcester
Edward W. Ball, District Deputy Grand Master; 13 Lodges
Report: 1881-302; Tabular: 1881-331
- Morning Star (Worcester, 1793)
- Mount Zion (Barre, 1800)
- Montacute (Worcester, 1858)
- Webster (Webster, 1858)
- Wilder (Leominster, 1859)
- Oxford (Oxford, 1859)
- United Brethren (Marlborough, 1859)
- Doric (Hudson, 1864)
- Athelstan (Worcester, 1865)
- St. Bernard (Southborough, 1867)
- Quinsigamond(Worcester, 1870)
- Spencer (Spencer, 1871)
- Boylston (West Boylston, 1876)
DISTRICT 12: Milford
Arba Covel Slater, District Deputy Grand Master; 15 Lodges
Report: 1881-305; Tabular: 1881-332
- Middlesex (Framingham, 1795)
- Montgomery (Milford, 1797)
- Olive Branch (Millbury, 1797)
- Solomon's Temple (Uxbridge, 1818)
- Franklin (Grafton, 1851)
- Blackstone River (Blackstone, 1855)
- John Warren (Hopkinton, 1860)
- Mount Hollis (Holliston, 1864)
- North Star (Ashland, 1864)
- Excelsior (Franklin, 1866)
- Siloam (Westborough, 1866)
- Charles River (Medway, 1871)
- Alpha (Framingham, 1875)
- Mumford River (Douglas, 1877)
- Granite (Northbridge, 1880)
DISTRICT 13: Dedham
C. E. Smith, District Deputy Grand Master; 9 Lodges
Report: 1881-307; Tabular: 1881-333
- Bristol (Attleboro, 1797)
- St. Alban's (Wrentham, 1818)
- Orient (Norwood, 1861)
- Blue Hill (Canton, 1863)
- St. James (Mansfield, 1864)
- Hyde Park (Hyde Park, 1866)
- Ezekiel Bates (Attleboro, 1870)
- Constellation (Dedham, 1871)
- Norfolk (Needham, 1874)
DISTRICT 14: New Bedford
Wanton T. Drew, District Deputy Grand Master; 14 Lodges
Report: 1881-309; Tabular: 1881-334
- Union (Nantucket, 1771)
- Marine (Falmouth, 1798)
- Star in the East (New Bedford, 1823)
- Mount Hope (Fall River, 1824)
- Eureka (New Bedford, 1857)
- Martha's Vineyard (Tisbury, 1859)
- Pythagorean (Marion, 1861)
- Pioneer (Somerset, 1863)
- May Flower (Middleboro, 1864)
- King Philip (Fall River, 1866)
- Oriental (Edgartown, 1866)
- Concordia (Fairhaven, 1872)
- Narragansett (Fall River, 1876)
- Noquochoke (South Westport, 1878)
DISTRICT 15: Barnstable
Russell Matthews, District Deputy Grand Master; 11 Lodges
Report: 1881-310; Tabular: 1881-335
- King Hiram's (Provincetown, 1795)
- Fraternal (Barnstable, 1801)
- Social Harmony (Middleboro, 1823)
- Mount Horeb (Harwich, 1854)
- DeWitt Clinton (Sandwich, 1855)
- Pilgrim (Harwich, 1859)
- James Otis (Barnstable, 1865)
- Adams (Wellfleet, 1865)
- Howard (Yarmouth, 1869)
- Mariners' (Cotuit, 1871)
- St. Martin's (Chatham, 1872)
DISTRICT 16: Plymouth
Charles W. S. Seymour, District Deputy Grand Master; 10 Lodges
Report: 1881-311; Tabular: 1881-336
- Old Colony (Hingham, 1792)
- Corner Stone (Duxbury, 1801)
- Orphan's Hope (Weymouth, 1825)
- Plymouth (Plymouth, 1825)
- John Cutler (Abington, 1859)
- Konohassett (Cohasset, 1864)
- Delta (Weymouth, 1868)
- Puritan (Abington, 1869)
- Phoenix (Hanover, 1873)
- Satuit (Scituate, 1875)
DISTRICT 17: Woburn
Augustus E. Scott, District Deputy Grand Master; 10 Lodges
Report: 1881-313; Tabular: 1881-337
- Hiram (Arlington, 1797)
- Mount Hermon (Medford, 1854)
- Mount Horeb (Woburn, 1855)
- Wyoming (Melrose, 1856)
- Mount Vernon (Malden, 1857)
- William Parkman (Winchester, 1864)
- Charity (Cambridge, 1869)
- Good Samaritan (Reading, 1870)
- Simon W. Robinson(Lexington, 1870)
- King Cyrus (Stoneham, 1875)
DISTRICT 18: Palmer
Alvin A. Gage, District Deputy Grand Master; 10 Lodges
Report: 1881-314; Tabular: 1881-338
- Thomas (Monson, 1796)
- Quaboag (Warren, 1858)
- Quinebaug (Southbridge, 1859)
- Pacific (Amherst, 1860)
- Day Spring (Monson, 1862)
- Hayden (Brookfield, 1863)
- Eden (Ware, 1863)
- Vernon (Belchertown, 1869)
- Newton (Wilbraham, 1870)
- Anchor (Wales, 1873)
DISTRICT 19: Taunton
John B. Thayer, District Deputy Grand Master; 10 Lodges + 1 U.D.
Report: 1881-315; Tabular: 1881-339
- Fellowship (Bridgewater, 1797)
- King David (Taunton, 1798)
- Rising Star (Stoughton, 1799)
- Norfolk Union (Randolph, 1819)
- Paul Revere (North Bridgewater, 1856)
- Alfred Baylies (Taunton, 1866)
- Ionic (Taunton, 1867)
- Paul Dean (North Easton, 1867)
- Charles H. Titus (Taunton, 1872)
- St. George (Brockton, 1877)
- Satucket (East Bridgewater, U.D.)
CHILE DISTRICT
David Trumbull, District Deputy Grand Master; 3 Lodges
Report: None; Tabular: None
- Bethesda (Valparaiso, Chile, 1854)
- Aconcagua (Valparaiso, Chile, 1870)
- Huelen (Santiago, Chile, 1876)
CHINA DISTRICT
William F. Salmon, Proxy for Ancient Landmark Lodge; 1 Lodge
Report: None; Tabular: None
- Ancient Landmark (Shanghai, China, 1863)