RACMassachusettsYear1820

From MasonicGenealogy
Revision as of 16:27, 28 September 2022 by Hotc1733 (Talk | contribs)

Jump to: navigation, search

1820

James Prescott, Grand High Priest
Henry Fowle, Deputy Grand High Priest
Caleb Butler, Grand King
James Morss, Grand Scribe

REGULAR SESSIONS

ANNUAL SESSION, 09/12/1820

Meeting held at Boston (Ch1-195):

The Grand Chapter opened.

The committee to investigate the chapters in Greenfield and Greenwich were given leave to sit again.

The Grand Chapter reported on the accounts of the Grand Secretary and Grand Treasurer.

The Committee on the revisions to the Grand Constitutions was continued, with a report expected at the next Communication, "in consequence of the death of their chairman." Rev. Comp. Cheever Felch was added to the committee.

The Deputy Grand High Priest reported on the consecration of three Royal Arch Chapters in Maine. The text of this report appears beginning on Page ChI-197, including the attendees and participants at these events.

Comp. Henry Fowle was chosen as Grand High Priest, but declined the office; therefore, the meeting elected the following officers for the Grand Royal Arch Chapter for the ensuing year:

The officers were installed and the following appointments were made by the new Grand High Priest:

  • Samuel L. Knapp, Deputy Grand High Priest
  • William Barry, Grand Marshal
  • Paul Dean, Grand Chaplain
  • Ezekiel Bascom, Grand Chaplain
  • Gideon W. Olney, Grand Chaplain
  • Samuel Osgood, Grand Chaplain
  • Michael Roulstone, Grand Steward
  • Daniel Baxter, Jr., Grand Steward
  • John Scott, Grand Steward
  • John Cook, Grand Steward
  • Stephen S. Hedge, Grand Inside Sentinel
  • William Eaton, Grand Tyler
  • Joseph Currier, Grand Tyler

A committee was appointed to present, if appropriate, a new design for a diploma.

STATED MEETING, 12/12/1820

Held at Mason's Hall, Boston (ChI-207):

A petition was received for Mount Zion Chapter in Stoughton, and a dispensation was issued.

A petition was read from Franklin Royal Arch Chapter:

The Franklin Royal Arch Chapter by the undersigned, their Committee, appointed for this purpose, humbly represent, that this Chapter is located within twenty miles of the Chapter in Brattleborough, Vermont; that the fees demanded in that Chapter and others in that State, for all the degrees we confer, are considerably less than we are required to receive by your Laws and Regulations for conferring the same; that these circumstances embarrass our proceedings, and hinder our prosperity, at the same time they affect the revenues of the Grand Chapter, inasmuch as Masonic brethren who wish to receive the sublime degrees, residing as nigh, or perhaps nigher to us than the Brattleborough Chapter, find it for their interest to receive the degrees in that Chapter rather than from us, though residing within your jurisdiction, and in all other respects having their Masonic relation and fellowship with us, and inclined by every motive but that of economy, to be exalted in our Chapter. This state of things, connected with the fact that a neighboring Chapter under this jurisdiction has, in some instances, conferred the degrees on brethren residing in a town adjacent to us, without recommendation for us, and for a sum in fact less than the legal fees, has lessened our work and revenue, and wounded our Masonic feelings.

As a partial relief from these embarrassments, the undersigned, in behalf of this Chapter pray the Grand Chapter to pass a law or adopt some regulation, that shall benefit this Chapter to exalt candidates residing within this jurisdiction, and within twenty miles of any Chapter in Vermont, on the same terms, or for the same fees, that are required under the Vermont jurisdiction, which we understand to be twenty-five dollars.

The petition was forwarded to a committee which recommended that the "$31" provision in the 12th Article of the Constitutions be replaced with an amount of $25.

The committee on the conduct of this Chapter reported that, following a meeting with its representatives and an examination of its records, that it considered the Chapter "worthy of the high consideration, affection and protection of this Grand Chapter."

A communication was received from the High Priest of Mount Vernon Chapter in Portland, Maine, indicating that the Chapters in Maine were preparing to organize a Grand Chapter in that state, and that "this step does not originate from any disquietude in longer remaining under their government, but from its incompatibility with the 13th section of the 2nd article of the General Grand Royal Arch Constitutions".

The committee on place of meeting reported that the Grand Lodge of Massachusetts had made arrangements to meet at the Old State House for ten years; the committee of Boston Masonic institutions settled on the assessments for each of the bodies, including the Grand Chapter and the two Boston-based constituent Chapters.

It was voted that "no article in the Constitution of this Grand Chapter shall be altered except at an annual meeting thereof, unless the alteration shall have been proposed at a previous meeting."

STATED MEETING, 06/12/1821

Held at Mason's Hall, Boston (ChI-214):

Grand Chapter opened.

The petition from Franklin Chapter was read and postponed until the next Annual Communication.

The committee on charges against the Chapter at Greenwich reported progress and was given leave to sit again.

A committee was appointed to examine the Grand Chapter regalia.

A communication was read from St. Paul's Chapter.

A communication was read from the new Grand Chapter of Maine.

SPECIAL MEETINGS

SPECIAL MEETING AT STOUGHTON

Held in Stoughton (ChI-218):

Grand Chapter opened. The commission for the constituting of Mount Zion Chapter was read.

A procession of Grand Chapter officers was formed and proceeded to the Meeting House, where the Chapter was consecrated and its officers installed.

LIST OF CHAPTERS IN MASSACHUSETTS: 1820

Location Chapter Precedence Date Notes
Boston St. Andrew's 08/28/1769
Newburyport King Cyrus 06/28/1790
Groton St. John's 09/20/1803
Portland (Maine) Mount Vernon 02/13/1805 removed to Maine 02/1821
Charlton King Solomon's 09/17/1805
Salem Washington 01/09/1811
Greenwich King Hiram (1) 06/13/1815
Attleboro Adoniram 09/10/1816
Springfield Morning Star 06/29/1818
Nantucket Rising Sun 11/25/1818
Franklin Greenfield 12/07/1818
Boston St. Paul's 01/25/1819
Bath (Maine) Montgomery 12/07/1819 removed to Maine 02/1821
Hallowell (Maine) Jerusalem 12/07/1819 removed to Maine 02/1821
Wiscasset (Maine) New Jerusalem 12/07/1819 removed to Maine 02/1821
Stoughton Mount Zion 12/12/1820



Previous (1819)
Next (1821)
Chapter Years