Plymouth

From MasonicGenealogy
Revision as of 03:42, 16 June 2014 by Hotc1733 (Talk | contribs)

Jump to: navigation, search

PLYMOUTH LODGE

Location: Plymouth

Chartered By: John Abbot

Charter Date: 09/14/1825 III-554

Precedence Date: 09/14/1825

Current Status: Active


PAST MASTERS

  • Charles May, 1825-1827, 1830-1832, 1852 ©
  • Jacob H. Loud, 1828, 1829; SN
  • DARK 1833-1851
  • Robert B. Hall, 1853-1855, 1863 ©
  • James Thurber, 1856
  • John Perkins, 1857, 1858
  • Ichabod Shaw, 1859, 1860, 1862
  • C.H. Howland, 1861
  • William S. Danforth, 1864 ©
  • J.K. Hayward, 1865
  • Charles H. Rogers, 1866, 1867
  • Horace P. Bailey, 1868, 1869
  • Josiah C. Fuller, 1870-1872 ©
  • Harvey W. Weston, 1873
  • Charles I. Litchfield, 1874-1876, 1878-1882 ©
  • Horace M. Saunders, 1877 ©
  • John W. Churchill, 1883-1885 ©
  • Henry H. Litchfield, 1886-1888 ©
  • Thomas Diman, 1889-1891
  • Clark Ellis, 1892-1894
  • Alfred S. Burbank, 1895-1897
  • John H. Damon, 1898-1900
  • Stephen C. King, 1901, 1902
  • Charles H. Sherman, 1903-1905
  • Edward L. Burgess, 1906, 1907
  • Harvey A. Soule, 1908, 1909; N ©
  • William R. Morton, 1910, 1911
  • George L. Gooding, 1912, 1913
  • Waldo Hayward, 1914, 1915
  • Milo C. Dodge, 1916, 1917
  • Frank H. Carver, 1918
  • Edward C. Holmes, 1919, 1920; N ©
  • F. Russell Adams, 1921, 1922
  • Henry W. Royal, 1923, 1924; N
  • Harold J. Weston, 1925, 1926
  • Knowlton B. Holmes, 1927, 1928
  • Thomas S. Fogarty, 1929, 1930
  • Ralph L. Drew, 1931, 1932
  • Harry H. Morton, 1933, 1934
  • Frank Jordan, 1935, 1936
  • Harrison F. Goddard, 1937, 1938
  • Wallace B. Brewster, 1939, 1940
  • Raymond E. Miskelly, 1941, 1942; N
  • H. Gordan McNeil, 1943, 1944
  • Ralph C. Weaver, 1945, 1946 ©
  • Eugene S. Holton, 1947, 1948
  • Harold W. Baker, 1949-1951; SN
  • Gilbert L. Besse, 1952, 1953
  • Warren O. Davis, 1954, 1956
  • Norman V. Holmes, 1955
  • James A. Leland, 1957, 1958
  • William Gault, Jr., 1959
  • George E. Randall, 1960
  • Harley S. Cadenhead, 1961
  • Allen T. Burgess, 1962
  • Robert J. Gault, 1963
  • Warren L. Harlow, 1964
  • Walter R. Roberts, Jr., 1965
  • Francis H. Baker, 1966
  • Emmett B. Baker, 1967; PDDGM ©
  • Arne M. Erickson, 1968
  • Daniel B. Drew, 1969, 1970
  • George A. Pond, 1971
  • James A. Fontaine, 1972
  • Leon T. Ashley, 1973; SN
  • Donald F. Grassi, 1974
  • John C. Vaz, 1975 ©
  • Francis C. Rogerson, Jr., 1976
  • Allerton J. Bolduc, 1977
  • Leo A. Morin, Jr., 1978
  • Norman K. Libby, 1979
  • Russell W. Nickerson, 1980; PDDGM
  • John W. Searles, 1981
  • Robert A. Santheson, 1982
  • John F. Riley Jr., 1983
  • David C. Smart, 1984
  • Karl A. Lekberg, 1985
  • Wayne L. Books, 1986
  • Sumner L. Small, Jr., 1987, 1992
  • Thomas E. Mann, 1988, 1989
  • Jeffrey L. Moran, 1990, 1991
  • John J. Handy, 1993
  • Frederic L. Milliken, III, 1994
  • James J. Rezendes, 1995
  • Jeffrey D. Howe, 1996
  • James D. Johnston, 1997
  • Jonathan H. Jesse, 1998, 2004
  • Stuart G. Pedersen, 1999, 2000
  • Kevin D. Morisi, 2001, 2008
  • Raymond G. Veins, 2002
  • David P.McQuade, 2003 ©
  • James J. Bennette, 2005
  • D. Butch Machado, 2006, 2007
  • Paul C. Malley, 2009-2012

PICTURES FROM LODGE WEB SITE

CharlesMay.jpg RobertHall.jpg WilliamSDanforth.jpg
Charles May, 1825-1827, 1830-1832, 1852 Robert B. Hall, 1853-1855, 1863 William S. Danforth, 1864
JosiahCFuller.jpg CharlesLitchfield.jpg HoraceSaunders.jpg
Josiah C. Fuller, 1870-1872 Charles I. Litchfield, 1874-1876, 1878-1882 Horace M. Saunders, 1877
JohnWestChurchill.jpg HenryLitchfield.jpg HarveyASoule.jpg
John West Churchill, 1883-1885 Henry H. Litchfield, 1886-1888 Harvey A. Soule, 1908, 1909
EdwardCHolmes.jpg RalphCWeaver.jpg EmmettBBaker.jpg
Edward C. Holmes, 1919, 1920 Ralph C. Weaver, 1945, 1946 Emmett B. Baker, 1967
JohnCVaz.jpg DavidPMcQuade.jpg
John C. Vaz, 1975 David P.McQuade, 2003

REFERENCES IN GRAND LODGE PROCEEDINGS

  • Petition for Charter: 1825
  • Petition for Restoration of Charter: 1851

ANNIVERSARIES

  • 1925 (Centenary)
  • 2009 (150th Anniversary)

VISITS BY GRAND MASTER

BY-LAW CHANGES

1870 1871 1872 1881 1889 1909 1911 1912 1921 1925 1930 1936 1947 1956 1957 1967 1968 1976 1982 1996 1998 2006 2007 2012

HISTORY

  • 1925 (Centenary History, 1925-237)
  • 1975 (150th Anniversary History, 1975-73)

OTHER

  • 1829 (Report on delinquency, IV-129)
  • 1852 (Remission of dues granted, V-420)
  • 1872 (Participation in Standish Monument cornerstone laying, 1872-151)
  • 1881 (Jurisdictional dispute, 1881-66)

GRAND LODGE OFFICERS


DISTRICTS

1825: District 3

1851: District 5

1867: District 16 (Plymouth)

1883: District 25 (Hingham)

1911: District 27 (Plymouth)

1927: District 27 (Plymouth)

2003: District 18


LINKS

Lodge web site

Massachusetts Lodges