StJohnN

From MasonicGenealogy
Revision as of 20:50, 24 January 2013 by Hotc1733 (Talk | contribs)

Jump to: navigation, search

MA_StJohnN.jpg

SAINT JOHN'S LODGE (Newburyport)

Location: Newburyport

Chartered By: Jeremy Gridley

Charter Date: 07/17/1766 I-108

Precedence Date: 07/17/1766

Current Status: Active


NOTES

charter "died" 10/04/1834, note 1941-149; 1941-137.


  • Stephen Hooper, 1766-80
  • Nathaniel Tracy, 1781, 1782
  • John Tracy, 1783, 1785
  • Stephen Hooper, 1786-1802
  • Gilman White, 1803-1807
  • Edward Little, 1808-1814
  • Gilman White, 1815
  • Jonathan G. Johnson, 1816-1819, 1824; SN
  • Nathan Chase, 1820
  • Richard S. Spofford, 1821
  • Dean Robinson, 1822
  • John Andrews, Jr., 1823
  • Thomas B. White, 1825-1827, 1830-1852
  • Joseph Bartlett, 1828
  • Moses Merrill, 1829
  • Isaac P. Seavey, 1853, 1854; Mem
  • Jonathan B. Bickford, 1855
  • Moses H. Fowler, 1855, 1856
  • Robert Robinson, Jr., 1857
  • Moses H. Fowler, 1858
  • Warren Currier, 1859, 1860; SN
  • Benjamin R. Knapp, 1861
  • Moses H. Fowler, 1862, 1863
  • Nicholas Johnson, 1864, 1865
  • Enoch G. Currier, 1866, 1867
  • Joseph E. Kimball, 1868
  • James W. Cheney, 1869-1871
  • Elisha P. Pride, 1872, 1873
  • Samuel A. Bridges, 1874, 1875
  • Nathan Tilton, 1876
  • Elisha P. Dodge, 1877, 1878
  • Dudley T. Batchelder, 1879
  • Frank W. Hale, 1880
  • William R. Johnson, 1881
  • Green Davis, 1882, 1883; SN
  • Frank H. Rundlett, 1884, 1885
  • C. Wallis Dame, 1886, 1887; SN
  • Alfred Pearson, 1888, 1889
  • J. Albert Mills, 1890, 1891
  • Charles W. Knowles, 1892, 1893
  • Charles M. Stacy, 1894, 1895
  • J. Willard Ballou, 1896, 1897
  • Horace I. Bartlett, 1898, 1899
  • Fred H. Morse, 1899, 1901
  • Benjamin J. Warton, 1902, 1903; Mem'
  • Herbert W. Fogg, 1904, 1905
  • William C. Coffin, 1906, 1907; Mem
  • Charles F. Johnson, 1908, 1909
  • Moody B. Noyes, 1910
  • Irving A. French, 1911, 1912
  • Eugene L. Holton, 1913, 1914
  • Oscar H. Nelson, 1915, 1916
  • Harry W. Bayley, 1917, 1918
  • Frank Semple, 1919
  • Albert K. Cheney, 1920
  • Edmund G. Sargent, 1921, 1922
  • William E. Bassett, 1923, 1924
  • Frederick A. Perkins, 1925, 1926
  • Willard S. Little, 1927, 1928; SN
  • Ralph C. Miller, 1929, 1930
  • Raymond Crombie, 1931, 1932; N
  • Harry V. Noyes, 1933, 1934
  • Fred S. Noyes, 1935
  • Malcolm G. Ayers, 1936, 1937
  • Budd G. Tuck, 1938
  • H. Randolph Short, 1939
  • William H. Willis, 1940, 1941; SN
  • Earle C. Twombly, 1942
  • Paul D. Harris, 1943, 1944
  • James A. Lowe, 1945, 1946
  • Fred Wm. Graf, 1947
  • Thomas E. Littlefield, 1948, 1949
  • William F. Mahoney, 1950, 1951
  • Gordon M. Bingham, 1952, 1953
  • Arthur J. Canning, 1954, 1955
  • W. Malcolm Lunt, 1956, 1957
  • Milton L. Fiske, 1958
  • Sidney D. Fowler, 1959
  • George S. Flint, 1960
  • Todd C. Woodworth, 1961
  • Alonzo Waterhouse, 1962
  • Ralph B. Collins, Jr., 1963
  • James L. Wile, Jr., 1964, 1965
  • Bruce M. Bear, Jr., 1966; SN
  • Donald R. Roaf, 1967
  • Donald P. Lippoldt, 1968
  • Robert W. MacBurnie, 1969
  • David W. McCoy, 1970
  • Duncan A. MacBurnie, 1971
  • Nicholas N. Hatheway, 1972
  • William P. Braman Jr. , 1973
  • Richard S. Gynan, 1974
  • Gary W. Thompson, 1975
  • Abbott T. Rowe Jr., 1976
  • Thomas A. Hackman, 1977
  • David Hamilton, 1978
  • William R. Scribner, 1979
  • Henry P. Thurlow, Jr., 1980
  • Leroy F. Snow, Jr., 1981
  • Robert R. DeCoste, 1982
  • Donald M. Miller, 1983
  • Harry A. McCrillis, 1984
  • Allen G. Fowler, 1985
  • Mark A. Stone, 1986-87
  • Ronald J. Blow, 1988-89
  • Steven L. Dubois, 1990-91
  • James J. Donovan, 1992
  • Hollis D. Grant, Jr., 1993
  • Thomas E. Pulkkinen, 1994, 2009
  • George T. Allen, Jr., 1995; PDDGM
  • Paul C. Rogers, Jr., 1996, 1997 PDDGM
  • William H. Sohni, 1998, 1999 PDDGM (NY)
  • Howard J. Salt, 2000
  • Mark A. Davidson, 2001
  • Richard W. Rhuda, Jr., 2002
  • William M. Prifti, 2003
  • Bruce D. Saunders, 2003-04
  • John A. Hannah, 2004, 2005
  • P. Cyrus Rogers, III, 2006
  • Michael D. Rowan, 2007
  • Brian P. McMenimen, 2008
  • Jon L. Williamson, 2010
  • John M. Bell, Jr., 2011
  • Jon E. Moller, 2012

YEARS

1803 1809 1815 1825 1829 1830

Charter revoked ("died") 10/01/1834; restored 1853

1853 1868 1871 1873 1875 1877 1880 1881 1882 1884 1886 1889 1892 1894 1900 1901 1907 1908 1910 1912 1914 1916 1917 1918 1919 1920 1922 1924 1927 1928 1929 1931 1939 1941 1956 1965 1966 1971 1972 1976 1979 1982 1991 1993 1994 2003 2004 2006 2010


GRAND LODGE OFFICERS


DISTRICTS

1803: District 2 (Newburyport and North Shore)

1821: District 2

1853: District 2

1867: District 6 (Newburyport)

1883: District 9 (Newburyport)

1911: District 10 (Newburyport)

1927: District 10 (Newburyport)

2003: District 11


LINKS

Lodge web site

Massachusetts Lodges