Difference between revisions of "Bristol"

From MasonicGenealogy
Jump to: navigation, search
(PAST MASTERS)
Line 33: Line 33:
 
* Danial Babcock, 1826-1829
 
* Danial Babcock, 1826-1829
 
* Williard Blackinton, 1830; 1859
 
* Williard Blackinton, 1830; 1859
* ''gap in records and loss of charter''
 
 
* Samuel G. Bates, 1831
 
* Samuel G. Bates, 1831
 
* George B. Richards, 1832
 
* George B. Richards, 1832
 +
* ''gap in records and loss of charter''
 
* Samuel S. Ginwood, 1860-1863
 
* Samuel S. Ginwood, 1860-1863
 
* Charles E. Smith, 1864, 1865  
 
* Charles E. Smith, 1864, 1865  

Revision as of 11:37, 16 March 2012

BRISTOL LODGE

Location: Norton; Attleboro East Parish (1811); North Attleboro (1892)

Chartered By: Paul Revere

Charter Date: 06/12/1797 V-264

Precedence Date: 06/12/1797

Current Status: Active



NOTES

At the 125th Anniversary in 1922, an excellent history was presented (beginning on Page 1922-150 of the Proceedings). It indicates that the lodge was in the 3rd Masonic District "as late as 1846", that records (with one exception) are missing from 1832 to 1859, and suggests that the charter was surrendered some time after 1846 and restored in 1859.


PAST MASTERS

  • Seth Smith, 1797
  • Laban Wheaton, 1798, 1799, 1807
  • Ephriam Raymond, 1800, 1801
  • Ebenezer Tyler, 1802, 1803
  • William Verry, 1804, 1805, 1806
  • Abiathar Richardson, Jr., 1808-1814, 1816, 1817, 1825
  • Edward Richardson, 1818, 1819
  • Moses Richardson, 1820-1823
  • George W. Robinson, 1824
  • Danial Babcock, 1826-1829
  • Williard Blackinton, 1830; 1859
  • Samuel G. Bates, 1831
  • George B. Richards, 1832
  • gap in records and loss of charter
  • Samuel S. Ginwood, 1860-1863
  • Charles E. Smith, 1864, 1865
  • John B. Maintein, 1866-1868
  • Thomas A. Sandland, 1869, 1870
  • Obed C. Turner, 1871, 1872
  • Frank S. Fairbanks, 1873, 1874
  • Samuel H. Bugbee, 1875, 1876
  • Arthur E. Codding, 1877, 1878
  • Edward R. Price, 1879, 1880
  • James A. Codding, 1881, 1882
  • Theodore B. Hazzard, 1883, 1884
  • Walter E. Barden, 1885, 1886
  • Elton I. Franklin, 1887, 1888
  • Fred B. Byram, 1889, 1890
  • George E. Hawes, 1891, 1892
  • Owen B. Bestor, 1893, 1894
  • Leo A. Heilborn, 1895, 1896
  • Henry H. Curtis, 1897, 1898
  • William H. Pond, 1899, 1900
  • missing entry, 1901-1902?
  • Charles E. Stainley, 1903, 1904
  • William F. Maintein, 1905, 1906
  • Arthur E. Coding, 1907, 1908
  • Edwin E. Hale, 1909
  • H. Alton Hall, 1910
  • Arthur T. Parker, 1911
  • Harry E. Lichtfield, 1912
  • Charles S. Parker, 1913
  • Silas H. Dyer, 1914
  • Ernest T. Upham, 1915
  • Fred I. Gorton, 1916
  • Harlie H. Thompson, 1917
  • George E. Osgood, 1918
  • Edmund G. Flint, 1919
  • Winthrop F. Barden, 1920
  • Byron S. Gardiner, 1921
  • George A. Livingston, 1922
  • Henry B. Cornell, 1923
  • John A. Clarner, 1924
  • William H. Beckman, 1925
  • David Sinclair, 1926
  • Lee R. Higgins, 1927
  • A. Victor R. Chevers, 1928
  • John L. Thompson, 1929
  • John H. Paton, 1930
  • Frank Batchelder, 1931
  • John A. Gilchrist, 1932
  • Edward P. Bennett, Jr., 1933
  • David G. Hayes, 1934
  • James Donaldson, 1935
  • Clarance F. Telford, 1936
  • John H. Peckham, Jr., 1937
  • George Lincoln, 1938
  • Edward E. Osterholm, 1939
  • William H. Ryder, 1940
  • Benjamin Armstrong, 1941
  • Albert B. Totten, 1942
  • Gerald E. Riley, 1943, 1944
  • Ovid A. Davington, 1945
  • Edwin W. Cheney, 1946
  • A. Gilbert Weller, 1947
  • Donald F. Austin, 1948
  • Ralph B. Johnson, 1949
  • Leroy C. Linnekin, 1950
  • Earl C. Batchelder, 1951
  • William Budlong, Jr., 1952
  • John D. Cruickshank, 1953
  • Albert Kanadarian, 1954, 1955
  • Horace E. Darling, 1956
  • Lawrence E. Zilch, Jr., 1957
  • Robert J. Gillespie, 1958
  • Leon G. Carpenter, 1959
  • Reginald B. Keyes, 1960
  • Albert K. Welton, 1961
  • Samuel B. Robinson, 1962
  • Stanley C. Welton, 1963
  • Ralph H. Hemmingsen, Jr., 1964
  • Harold H. Chace, 1965
  • Frank E. Manchester, 1966
  • William H. Riley, 1967
  • Anthony F. Ferreira, 1968
  • L. Raymond Wyatt, 1969
  • Robert B. Chamilliard, 1970
  • John F. Burke, 1971
  • Mowry E. Tennant, 1972
  • Ronald C. Hobbs, 1973
  • Louis A. Harmon, 1974
  • Blaine Emery, 1975
  • Herbert M. Tinkham, 1976
  • Damon J. Swistak, 1977
  • Edward A. Dyer, 1978
  • Herbert A. Cote, 1979
  • Neal B. Emerson, 1980
  • Markeith E. Host, 1981
  • Damon J. Swistak, 1982
  • John H. Nelson, 1983, 1988
  • David L. Thibault, 1984
  • Charles A. Currie, 1985
  • Louis A. Lasker, 1987
  • Richard F. Grant, 1989
  • Clifford H. White, 1990
  • Conrad A. Morel, 1991
  • Lawrence E. Williams, 1992
  • David L. Beane, 1993
  • William E. Taylor, 1994
  • James W. Halliday, 1995
  • Herbert A. Prew, Sr., 1996
  • David S. Tinkham, 1997
  • Michael E. Rench, 1998
  • Alfred H. Erdos, Jr., 1999
  • Todd O. Galarneau, 2000
  • Oliver J. Galarneau, 1986, 2001
  • Douglas R. Lovett, 2002
  • Gerald L. Brookbush, 2003
  • Donald M. Ryng, 2004
  • Richard D. Cathcart, 2005
  • Emil J. Kashouh, 2006, 2009
  • Herbert A. Prew, Jr., 2007
  • Frederick C. Parastatides, 2008
  • Lawrence E. Thomas, 2010
  • Donald M. Ryng, 2011

YEARS

1797 1798 1811 1812 1821 1830 1836 1838

according to the 125th anniversary history, there are missing records between 1832 and 1846, and it is supposed that the charter was surrendered some time around 1846.

1843 1844

charter restored 1854 (and again in 1859?) According to the 125th Anniversary History, there are no lodge records until 1859.

1854 1859 1870 1871 1876 1881 1882 1892 1893 1894 1897 1902 1908 1916 1920 1923 1926 1927 1928 1929 1935 1943 1947 1953 1954 1957 1962 1970 1972 1973 1976 1989 1993 1994 1997 1998 2001 2003 2004 2008


GRAND LODGE OFFICERS


DISTRICTS

1803: District 4 (Southeast)

1821: District 4

1827: District 13

1835: District 5

1854: District 7

1867: District 13 (Taunton)

1878: District 13 (Dedham)

1883: District 23 (Taunton)

1911: District 28 (Taunton)

1927: District 28 (Attleboro)

2003: District 16


LINKS

Lodge web site

Massachusetts Lodges