^HISTORY^ -:- OF -:- OTSEGO LODGE No. 138, F. & A. M. And Mark Lodge, Chapter, and Council. COOPERSTOWN, N. Y. Stifutn. Nrm fnrh BENNO LOEWY LIBRARY COLLECTED BY BENNO LOEWY 1854-1919 BEQUEATHED TO CORNELL UNIVERSITY ^ this volume was taken. ' ' iP No. and give no '/3^ CENTENNIAL History ?I Freemasonary EMBRACING Otsego Lodge, No. 138, F. & A. M. Otsego Mark Lodge, No. 5. Otsego Chapter, No. 26, R. A. M. Otsego Council, No. 45, R. & S. M. COOPERSTOWN, N. Y. BY ALBERT T. VAN HORNE. March 1st, 1896. 4- ^lis-ii. S. M. SHAW & CO., PRINTERS, . COOPERSTOWN, N.Y. ^ft To the faithftd of the Craft, with whom I have had the most pleasant associations, and by whose courtesy I have received the highest honors at their command, this volume is fra^ ternally inscribed^. <:::><::>' <:^ <::> ^^2.' Cornell University Library The original of tliis bool< is in tlie Cornell University Library. There are no known copyright restrictions in the United States on the use of the text. http://www.archive.org/details/cu31924030289270 Copy of Original Charter. James Scott, 5. Grand Warden. , Grand Master. Dewitt Clinton. /. Grand Warden. Jacob Morton, D. Grand Master. WE, THE GRAND LODGE of the most Ancient and Hon- ourable Fraternity of Free and Accepted Masons, of the State of New York, in ample Form assembled, according to the Old Constitutions regularly and solemnly established under the Auspices of Prince Edwin, at the City of York, in Great Britain, in the year of Masonry, 4926, viz.: The Most Worshipful The Honorable Robert R. Living- ston, Esquire, Chancellor of the State, Grand Master. The Right Worshipful Jacob Morton, Esquire. Deputy Grand Master. The Right Worshipful James Scott, Esquire, Senior Grand Warden. The Right Worshipful Dewitt Clinton, Esquire, Junior Grattd Warden. Do by these presents, appoint, authorize and empower our worthy Brother Elihu Phinney to be the Master ; our worthy Brother Rowland Cotton to be the Senior Warden ; and our worthy Brother James Fitch to be the Junior Warden, oi a Lodge of Free and Accepted Masons, to be, by virtue hereof constituted, formed and held at Cooperstown, in the county of Otsego and State of New York, which Lodge shall be distin- guished by the Name and Title of Otsego Lodge No. 40, and the said Master and Wardens, and their successors in office, are hereby respectively authorized and directed, by and with the Assistance and Consent of a Majority of the Members of the said LODGE, duly to be summoned and present upon such occasions, To ELECT AND INSTALL the Officers of the said Lodge, as vacancies happen, in Manner and Form as is or may be pre- scribed by the Constitution of this Grand Lodge. And Further, the said Lodge is hereby invested with full Power and Authority to assemble upon proper and lawful Occa- sions, and to MAKE masons, to admit members, — as also to do and perform all and every such Acts and Things appertaining to the CRAFT as have been, and ought to be done, for the Hon- our and Advantage thereof ; conforming in all their proceed- ings to the constitutions of this grand lodge, otherwise this warrant and the Powers thereby granted to cease and be of no further effect. GIVEN under our Hands and the Seal of our GRAND LODGE, in the City of New York, in North America, (L. s.) this fourteenth day of August, in the year of our LORD One Thousand Seven Hundred and Ninetj'-Five, and in' the Year of our masonry Five Thousand Seven Hundred and Ninety-Five. JOHN ABRAMS, Grand Secretary. Registered in the Book of the Grand \ Lodge, Vol. , Page ( History of Otsego Lodge, F. & A. M. Cooperstown, Otsego Co., N. Y. BREVIOUS to April, 1795, the dispersed Brethren who had removed into the county of Otsego associated themselves together, and Bro's Elihu Phinney, Rowland Cotton, James Fitch, B. Gilbert, R. Bartlett and R. Edwards, petitioned for a charter to erect a Lodge at Cooperstown, in said county. Bro. Peter W. Yates, a lawyer in Albany, interested him- self in their behalf, and seconded by his exertions, a Warrant was granted by the "Grand Lodge of the State of New York, established under the auspices of Prince Edwin, of the city of York, in Great Britain, in the year of Masonry, A. L. 4926." The Warrant, sealed and signed by M. W. Robert R. Liv- ingston, Grand Master; R. W. Jacob Morton, Deputy Grand Master ; R. W. James Scott, Senior Grand Warden ; R. W. De Witt Glinton, Junior Grand Warden, and R. W. John Abrams, Grand Sec'y, was dated Aug. 14th, A. L. 5795, and established a Lodge to be known as "Otsego Lodge No. 40," naming as the first Officers: Bro. Elihu Phinney, W. M.; Bro. Rowland Cot- ton, S. W.; and Bro. James Fitch, J. W. About Sept. 1st, 1795, a dispensation was granted to install the Officers, and in due time the Officers named in the Warrant proceeded to Albany, and were duly installed in the stations therein named. The cost of the Warrant was £11. Jewels and Platform were procured by Bro. F'eter W . Yates. The first meeting was held at the house of Wor. Bro. E. Phinney, March ist, 1796, who having convened the Brethren, appointed the following Officers, in addition to those already installed : Bro's B. Gilbert, Treasurer ; R. Bartlett, Sec'y ; R. .. . lO Edwards, S. D. ; L. Edson, J. D. ; S. Ingalls, Sen. Steward ; Levi Collar, Junior Steward, and E. Eaton, Tyler. Present also, Bro's Gott, Tanner, Draper and Parker. Being thus organized, the Lodge was formally opened and proceeded to business. At this meeting Bro. Edwards proposed the names of Elijah Holt, Esq., and Thomas Whitaker; Bro. Gott the names of Tim- othy Morse and Capt. Wm. Abbott, and Bro. Cotton the name of Anselm Williams, as candidates for initiation. At an "Extra Lodge" held on the same day, Elijah Holt, Esq., was balloted for and accepted, and the candidate was duly initiated. Accounts of the Lodge were kept in pounds, shillings and pence. It was unanimously resolved that "this Lodge shall be held on the first Tuesday of each month,'' at 3 o'clock P. M. This time of meeting was continued until January, 1808, when it was changed to the "Tuesday preceding the full moon, at 3 o'clock P. M." After 1812 meetings were held at a later hour. May 13, 1862, by resolution of the Lodge, the time was changed from Tuesday to Saturday evenings, and Feb. i8th, 1868, the By-Laws were amended to hold meetings on the first and third Tuesdays of each month, excepting June, July and August, which should have but one meeting, — on the first Tuesday thereof. October 4th, 1796, it was voted "that Bro. Worshipful Eli- hu Phinney provide a Bible for the use of the Lodge, to the amount of seventeen dollars." This Bible, bearing date of 1791, has since been, and still remains, in use by the Lodge. Beginning with Dec. 27th, 1796, it was the custom of the Lodge for many years to celebrate the Festivals of St. John the Evangelist and St. John the Baptist, usually by a sermon at "Academy Hall," or one of the village churches, followed by a dinner and toasts, at the Lodge Room. Many of these sermons were published for the benefit of the Craft, and several copies are still in the Archives of the Lodge. On the 7th of March, 1797, it was resolved "to build a Ma- sonic Hall the ensuing season, not to exceed the expense of £3°°-" Bro's T. Tanner, Sen., Phinney, Edwards, Gilbert and Dewey were appointed a committee "vested with discretionary powers in erecting said building, not exceeding said sum of £3C30." Each brother who would contribute was to "be allowed seven per cent interest until refunded." May 2d, 1797, the committee reported that they had con- tracted with Bro's Sprague, Whipple and Kellogg, to "build a Masonic Hall in Cooperstown for ^300," the Bond, (still retained by the Lodge), bearing that date, providing that ";£ioo was to be paid on raising the frame, ;£ioo on the enclos- ing and glazing the same, and ;£ioo on the completion thereof, provided that said work be approved by Tho's Tanner, Timo- thy Barnes and Elihu Phinney," which report was agreed to by the Lodge, and a committee appointed to select a lot on "Front street." A lot was selected on the corner of Front and West streets (now Lake and Pioneer), and the Building Committee pro- ceeded to erect the Hall, the frame of which was raised June 24th, 1797, with appropriate ceremonies, an Oration being de- livered by Bro. Gilbert. The corner stone was of cut limestone, bearing on the face the inscription, "A. L. S797-" A copper plate loxsyixyi inches was set in the top of the stone on which was inscribed in Latin : Anno Lucis vmdccxcvii die junii xxiv HjEC aula erecta fuit, a membris Otsego Society of Latimorum Societatis E. P. M. Et dedicati USUI FiLioRUM Lucis. NoN Nobis solum Nati Sumus Sed Partim Patri^ Partim Amicis. The translation is about as follows : "On the 24th day of June, in the year of Light 5797, this Hall was erected by the Otsego Society of Latimorus, E. P. M., and was dedicated to the use of the Brethren of Light." "We're born and live not to ourselves alone ; But equally for country and friends of every home." 12 An explanation of the use of the term E. P. M. may be that, until a visit of the Grand Lecturer in February, 1858, the Lodge was always opened on the Entered Apprentice Degree. Hence it was often styled a "Lodge of Entered Apprentice Masons." Previous to the sale of the premises in 1886, the stone was removed and placed in a glass case on a pedestal in the Lodge Room. The Hall was completed, and dedicated Dec. 28, 1797, on which occasion a sermon was delivered by Bro. Ernst. A resolu- tion of the Lodge that "no woman be allowed to dine with the Masons on the occasion," was afterward rescinded, and "the wives of Masons were invited to the festival." • Wor. Bij). Phinney composed the following song, which was sung at the dedication by Bro's Grant, Eaton and Ripley, Mrs. Kellogg, Mrs. Huntington, Miss Ernst, Miss Walker and Miss Whipple. DEDICATION SONG. Tune — "Indulgent Parents." Come all you Masons Free, Come lend your aid To dedicate this Hall Which we have made. We'll dedicate the same To honor and to fame. In our Grand Master's name ; We're Masons Free ! We'll consecrate the same To Masonry ; And show the scoffing world That we are Free. True friendship here we find Joined to a noble mind, While we are here combined ; We're Masons Free ! The Corn, the Wine, the Oil, We here bestow, 13 Will Masons' pains beguile And soothe their woe. True friendship here we trace In each Freemason's face, While we do each embrace ; We're Masons Free ! When we shall leave this ground To walk the Square, Sweet music then shall sound To charm the ear. In Mystic order grand, A Brother in each hand Moves the fraternal band. Like Masons Free ! We boast an ancient state, Our pedigree From Solomon the Great, A Mason Free. He did the Temple rear On Mount Moriah's square ; His workmen rallied there, All Masons Free ! The building he did raise Of stone made square. And fitted for the place Ere they came there. With Level, Plumb and Square The work they did prepare ; No discord entered there 'Mongst Masons Free ! From Lebanon's proud mount The timber came ; The stone, from quaries of Zarethodan. No hammer's piercing sound Their order did confound 14 On Mount Moriah's ground, By Masons Free ! Our glorious Architect We will adore ; That he will us direct We will implore, Till fitted for that place. Where human work shall cease, Where we shall dwell in peace Like Masons Free ! The original MS. was recently presented to the Lodge by a grandson of Wor. Bro. Phinney, who bears his name. By resolution, the lower rooms of the Hall were rented to Rev. Benj. Wright for one year, "he paying $io. 50 and provide firewood and candles whenever the Lodge meets." In 1813 the rent was raised to $20 per annum, in 1817 to $30, and in 1829 it was lowered to $25 ; then for several years only sufficient rent was required to pay the taxes and insurance. June 5th, 1798, "Judge William Cooper having presented to this Lodge a deed of the land whereon the Hall now stands,'' it was "Resolved, That Bro's Phinney and Edwards be a com- mittee to wait on him, and assure him of the gratitude and many obligations which the members of this Lodge feel toward him for the generous donation this day conferred on them." February 22d, 1800, an oration was delivered by Bro. Parsons, in memory of "Our Illustrious Brother, George Wash- ington." In 1800 the Lodge was visited by the Grand Master of the Grand Lodge of New Jersey, as shown by the following extract from the minutes of July ist, 1800: "Resolved, unanimously. That Bro's Elihu Phinney, Rich- ard F. Cooper and Richard Edwards be a committee to wait on the Right Worshipful Brother Joseph Bloomfield, Grand Master of the State of New Jersey, and present him with a respectful address from the Lodge." "Ri^ht Worshipful Brother : Permit the members of Otsego Lodge, through their com- IS mittee, to express to you their grateful sense of the honor con- ferred on them by a visit from a brother so eminently distin- guished in the Masonic Calendar as yourself, and to reciprocate with you the pleasure resulting from a diffusion of the sublime principles of Masonry in a district which a short time since was a wilderness. That the genial influence of Masonry may continue to har- monize the bosoms of the fraternity, inspire the glow of benev- olence and charity, and promote the fidelity of mankind to time immemorial, and that you, sir, as a Brother and a citizen, may long remain the pride and ornament of the Craft, and have a safe return to the bosom of your native State, over the Lodges of which you have the honor to preside, is the fervent wish, Right Worshipful Brother, of your respectful and affectionate brethren, Elihu Phinney, ) Richard F. Cooper, [• Com. Richard Edwards, ) Cooperstown, July 4, 1800." CooPERSTOWN, July 5, A. L. 5800. "I acknowledge, dear Brethren, with great sensibility the reception this evening of your Address and Resolutions of the Worshipful 'The Otsego Lodge.' For this marked attention and your affectionate good wishes you will be pleased to accept my thankful acknowledgment, and present to your Lodge the assurance of my most profound respect. The diffusion of Masonry among the first settlers of this new country, however desirous, has made a more rapid progress than could have been expected. I learn with great pleasure it has enlightened the inhabitants in the neighborhood of this beautiful Lake, for which your Lodge bears its name. That 'The Otsego Lodge' may receive the protection and blessing of our Great Master Builder, extend the great and good object of its benevolent institutions, and that its worthy Brethren may increase with the improvements of the country, is the most fer- vent prayer of Your affectionate Brother, Joseph Bloomfield, G. M. of M., New Jersey. i6 To Elihu Phinney, Richard F. Cooper, Richard Edwards, Committee for Otsego Lodge." For many years, when Brethren were absent from several successive communications, they were summoned to attend a "Stated Meeting'' and "show cause for their non-attendance." Charges were preferred for unmasonic conduct, on very slight provocation, and personal differences were frequently settled by committees from the Lodge. October, 1805, a petition was presented by the Brethren of Richfield, asking consent to establish a Lodge at that place, which was "laid on the table," and the records do not show any further action. January 7th, 1806, in answer to a petition, it was resolved to recommend a Charter for a Lodge at Cherry Valley, provided that the Officers named met the approval of the members, and at the following meeting the Officers were named by this Lodge and recommended. October ist, 1816, this Lodge again voted to sign a petition to the Grand Lodge for a charter for Cherry Valley Lodge. May loth, 1808, a resolution was passed recommending to the Grand Lodge the granting of a Dispensation or Charter for a Lodge at Butternuts, Otsego county, to be known as "Butter- nuts Lodge." March, 1812, a petition from the Brethren at Milford for a new Lodge at that place was refused ; same presented again June 2oth, 181 5, and refused by a vote of eighteen to fourteen; presented again March 26th, 1826, and a petition to the Grand Lodge was approved. A petition for consent to establish a Lodge at Oaksville was presented Dec. i6th, 1823, and again April 13th, 1824, both of which this Lodge refused to recommend, and Nov. 22d, 1825, a petition was presented for consent to remove Otsego Lodge to Oaksville. January 13th, 1824, the Lodge officially recommended to the Grand Lodge the granting of a Warrant for a Lodge in the town of Middlefield. That this Lodge was established is evident from the fact 17 that a member of this Lodge, in 1888, states that he has seen records of an extinct Lodge that was held in Clarksville, — now known as Middlefield. In July, 1808, the Grand Lodge was asked to assist Bro. James Angel, in consequence of loss sustained by fire. During the same year a member was expelled for unmasonic conduct, and notice of the same was ordered "inserted in the publick news papers." Consent was given to Otsego Chapter, March 13, 1809, to make such repairs to the Lodge Room, garret and one closet, at their own expense, as they deemed proper, and to occupy the same provided "that it did not interfere with the working days of Otsego Lodge, or Otsego Mark Masters' Lodge." Refreshments were served at the meetings, consisting of crackers, cheese and gin, the same being provided by the stew- ards, who were reimbursed by the Lodge on presentation of bills. In June, 1819, the Lodge No. was changed from 40 to 41, as shown by the following endorsement on the back of the original Warrant : "In Grand Lodge of the State of New York, June 4, 1819. Pursuant to the numerical arrangement submitted by the Grand Secretary, it was ordered that Otsego Lodge, held at Cooperstown, hitherto known as No. 40, be hereafter styled No. 41. Proceedings of the Grand Lodge, 1819. Page 40." Charles Thurston was the first candidate initiated after the Lodge No. was changed, who remained one of the faithful few during the dark days of Masonry, and a regular attendant of the Lodge until prevented by age and infirmities, dying at the age of 90 years, in December, 1870. During October and November, 1827, "an honorary Degree appertaining to the Master's Lodge, established by the Grand Lodge, called the 'Check Degree,' " was conferred on sixteen members by Bro. E. B. Morehouse. Nov. 27th, 1827, measures were taken by the Treasurer, au- thorized by the Lodge, by which the Lodge was incorporated under an "Act of the Legislature of 1825," which vested in it the authority to own and hold real estate, and an insurance was placed on the property, the value of the Hall and lot being fixed at a sum not exceeding one thousand dollars. In 1845 the Hall was rented to the Independent Order of Rechabites, for two years, reserving its use for the Lodge when wanted. During the Anti-Masonic excitement which prevailed so extensively, especially in the western part of the State, it was deemed advisable to hold no meetings of the Lodge but such as were necessary to save the real estate, elect officers, etc. Thus from 1828 to 1846, with but few exceptions, only one meet- ing was held each year, viz.: for the election and installation of Officers, and to appoint a committee to care for the Hall and rent. From March, 1827, to September, 1846, no work was done, the first candidate being Mr. Edwin Pier. Rt. Wor. Henry Clark, Grand Visitor, visited the Lodge in 1830, and received $6.50 "in full for dues to date.'' No further visits were made, and no notice of or call for dues was re- ceived by the Lodge. March 13th, 1832, a motion was made to sell the Hall, which was lost. It was then resolved that the Treasurer be authorized "to subscribe all surplus funds in his hands toward the building of a Universalist Meeting House in this village,'' $56 being thus subscribed. A resolution was passed December i6th, 1834, to "convey by quit claim deed to Horace Baldwin two feet in front and rear of the east side of the lot now owned by the Lodge, for $35, it being understood that said Baldwin is forever to keep the line fence in good repair, and that said conveyance be made at the expense of said Baldwin." The strong anti-Masonic excitement produced in many an apathy on the subject, the tide of emigration which swept over the country took away the young and enterprising, so that in the fall of 1846, within the radius of three miles, only nine members belonging to this Lodge could be found, including 19 some whose infirmities were such as to prevent their at- tendance. During the winter of 1847, no work having been done for many years, the elections of the Lodge having been regularly held, the members of the Lodge supposing they were still a regularly constituted Lodge, having power to meet and work ; and thus persuaded, after due consideration, it was deemed ad- visable to gather up the fragments. Thus with the attendance of a number of Masonic brethren who had moved into the village and vicinity, work was re- sumed and a few candidates were initiated, the Officers intend- ing when an opportunity occurred to open communication with the Grand Lodge, if that body was still in existence, and pay such dues as that body might require. Shortly after the June communication it became known through the profane that a visitor from the Grand Lodge would soon appear and demand the Warrant. Shortly afterward the Senior Grand Warden arrived in ac- cordance with the following extract from the minutes of the Grand Lodge : "Grand Lodge of the State of New York, ) Annual Meeting, June, A. L. 5847. J Resolved, That R. W. Bro. E. S. Barnum, Senior Grand Warden, be authorized and requested to demand and receive the Warrant and property of the late Otsego Lodge, No. 41, at Cooperstown. Extract from the minutes. R. R. Boys, Gd. Sec'y. He appeared at a regular meeting, and in the name of the Grand Lodge demanded the surrender of the Warrant. After due consideration it was decided, for the time being, to refuse, fearing that a compliance would forfeit the real estate to the State, and a compromise was finally made to stay the proceedings by referring the matter to the M. W. Grand Master, Correspondence followed, when it was ascertained that this Lodge, with many others, was stricken from the Grand Lodge list in 1839, for the non-payment of dues, a fact which was en- tirely unknown to the members of this Lodge. Meetings were at once discontinued, except such as were necessary for reorganizing, and a delegate was sent to confer with the Grand Lodge, who failed in making a compromise. December 21st, 1847, a committee, consisting of Bro's Seth Doubleday and James Hyde, was appointed to confer with the M. W. Grand Master, who prayed that under the peculiar cir- cumstances of the case, — the brethren having acted in good faith, and if errors had been committed they were unintentional — the present Warrant might be revived and continued, if, in the opinion of the Grand Lodge, it could constitutionally be done, and if not, that a new Warrant be granted as a renewal or continuance of the old one, that the real estate owned by the Lodge might be continued to it, and preserved and devoted to the Masonic purposes for which it was intended. Their prayers were heard, as the following endorsement on the old Warrant shows : "In Grand Lodge of the State of New York, June 8th, 1848, it was Resolved, That a new Warrant be granted to Otsego Lodge No. 41 in continuance of the old Warrant, on payment of the constitutional fee. That Ariel Thayer be named thereon as Master, James L. Fox as Senior Warden, and Eliab P. Byram, Junior Warden. And under the peculiar circumstances of the case, said Lodge is also allowed to retain its old Warrant, with an endorsement written on its face that a new Warrant has been issued in con- tinuation thereof. Transactions of Grand Lodge, page 55." Across the face of the old Warrant? is written : "This Warrant having been surrendered to the Grand Lodge, a new one under the number 138 has been issued in its stead. Otsego Lodge will hereafter work under the new Warrant, as this is no longer in force. R. R. Boys, Grand Sec'y." The new Warrant, under date of June 17th, 1848, bears the seal of the Grand Lodge and the signatures of J. D. Willard, Grand Master; Oscar Coles, Deputy Grand Master; Ezra S. Barnum, Junior Grand Warden, and R. R. Boys, Grand Sec'y. With the above named Warrant and forty-four members labor was resumed. An election of officers was held Dec. 21, 1847, yet nothing could be done until fellowship had been restored by the Grand Lodge at its annual communication in June, 1848. The Hall and property having suffered through neglect, an informal meeting was held June 20, 1848, at which a Committee was appointed to direct and superintend such needful repairs in and about the premises as the state of the treasury would admit, one hundred dollars being expended. The by-laws were revised and prepared for adoption when it might legally be done. August 8tl;i, 1848, Wor. Bro. James Hyde, having been ap- pointed by R. W. Ezra S. Barnum, Junior Grand Warden, in his stead to install the officers of this Lodge under the name and style of Otsego Lodge No. 138, the new Warrant and Con- stitution having been read, installed the officers as elected De- cember 21, 1847. June 2, 1849, the proposed amendments to the Constitution of the Grand Lodge were submitted to this Lodge, and being approved, their adoption was recommended. Nov. i8th, 1849, Otsego Lodge, No. 106, L O. of O. F., de- sired to use the Hall for their meetings, but their committee and that of this Lodge could not make changes in the building to give equal satisfaction to both Orders, so the project was abandoned. January 22d, 1850, the Lodge donated five dollars to Cana- joharie Lodge, which had suffered loss by fire, and a like amount to V/arren Lodge No. 147, under like circumstances, Februar)' 26, 1850. April 28, 1850, the Odd Fellows joined with the Lodge in a meeting in the Hall, and attended the funeral of Bro. Richard Cooley and conducted a union service at the grave. July 23d, 1850, the Lodge accepted an invitation from the Odd Fellows to join with them in holding funeral obsequies in respect to the memory of President Zachary Taylor, and ap- pointed a committee to make the necessary arrangements. A Brother having appeared at times in the Lodge the worse for his habits of intemperance, was sent a letter of admonition and charges were preferred against another for knowingly having passed counterfeit money on a brother, for which, after due in- vestigation, he was formally expelled from the Lodge. May 13th, 1 85 1, resolutions were passed directing the rep- resentative in Grand Lodge, (if, in his judgment, after being better informed), to favor the project of erecting an Asylum, etc., the committee of the Lodge having approved of its erec- tion, provided the details were satisfactory. The observance of St. John's day, June 24, 1852, is thus recorded : "Pursuant to a motion a very large number of Brethren assembled at the Hall. A procession was formed and pro- ceeded to the Presbyterian church, where Bro. J. D. Hammond delivered an address. After services in the church, procession returned to the Hall, where a vote of thanks was tendered Bro. Hammond for his address and a copy requested for publication. (A copy thereof has been preserved in the Lodge). The brethren then proceeded to the Eagle Hotel, kept by Bro. Wm. Lewis, for dinner, etc. The day was propitious and everything passed in a manner giving satisfaction." June 29, 1852, the record shows : "By telegraph we learn that our distinguished brother, Hon. Henry Clay, Senator of the United States from the State of Kentucky, died this day at the city of Washington, at 1 1 o'clock A. M., aged 75 years." July 27, 1852, the Lodge adopted, "as expressive of its re- gard for the illustrious dead, etc., a series of resolutions adopted in Grand Lodge, and the Lodge clothed in mourning for ninety days.'' While making repairs to the Hall in 1852, it was found nec- essary to relay the foundation. On removing the corner stone the plate of copper 10x5^ inches was discovered. The stone was relaid the same day and an account entered in the records of the Lodge. 23 Referring to the resurrection of the Lodge after the Mor- gan troubles, I quote from a personal letter from the venerable Wor. Brother E. P. Byram, written in September, 1892, on com- pleting his 80th year : "It may and it may not be Icnown to you that it was thro' my instrumentality the Lodge was relieved from the Morgan incubus and resuscitated into new life and put on the way to its present prosperity, for which I sacrificed both time and money. The old Lodge room never was carpeted, and the only seats were coarse benches, one row against the wall on both sides, and about two feet from them were other benches on both sides of the room, with a shelf on the back side near the top, from which we took our refreshments, which in early days were never omitted, and all we had to do was to turn in our seats and face the lunch, and help ourselves. I broached the subject of resurrecting the Lodge to several of my friends with whom I had pleasant associations, among them Dr. F. G. Thrall, Dr. Wm. H. McNamee, Wm. K. Bingham, Edwin Pier, two brothers Thayer, who were merchants from Poughkeepsie, one of them a Mason, and some I cannot recall. I then pro- posed to the old members of the Lodge to give us initiation, to which they gladly consented, and we were soon made Masons, and added a carpet and new furniture throughout. Before I joined the Lodge they only met once a year, for the old Masons to re-elect themselves officers, so as not to for- feit the charter." The Lodge failed to hold its annual election of officers in December, 1854, and the election was held by virtue of a dis- pensation from the Grand Lodge, Jan. 2d, 1855. July 24th, 1855, the Lodge recommended the petition of Isaac Mann and others for a new Lodge at Richmondville, N.Y. In 1857 three large charts, viz.: E. A., F. C. and M. M., rep- resenting the emblems of those degrees, were painted for the Lodge by Bro. Hillman at a cost of seventy-five dollars. These charts, neatly framed, are still retained by the Lodge. October isth, 1861, a committee was appointed to arrange for lighting the hall with gas, which was first used on the 12th of November following. 24 In 1865, for the better accommodation of the fraternity, rooms were rented in the "Phinney Block" on Pioneer street, at one hundred dollars per annum, and the old Hall was aban- doned for Lodge purposes. For many years the annual dues were 50 cents ; Jan. 29th, 1867, increased to $1 ; Dec. i6th, 1863, $1.50, and May 2d, 1882, $2. January 24th, 1865, a resolution was passed, "that in view of the services rendered the Lodge" by P. M. Charles W. Tom- linson, who was about to remove from the place, "that this Lodge make him a donation of one hundred dollars.'' July 4th, 1865, the Lodge was invited to join in procession at a celebration to be held in Cooperstown. Invitation accepted, and sister Lodges were invited to join with this Lodge, securing a large representation of the fraternity. August ist, 1865, consent was given to establish a new Lodge at Schenevus, and September 19th, a committee was ap- pointed to examine the proposed officers, and issue a certificate of recommendation to the Grand Lodge. August 6th, 1870, and Sept. 19th, 1871, the Lodge was vis- ited by the M. W. Grand Master John H. Anthon. Feb. 2 1 St, 1871, the Lodge concurred with Otsego Chapter, No. 26, R. A. M., to permit Otsego Council, R. & S. M., to hold their meetings in the Hall, free of rent, they paying their just proportion of bill for fuel and gas, until they were financially able to pay rent. October 17th, 1871, fifty dollars was contributed from the treasury for the relief of brethren who were sufferers by the Chicago fire, and a committee was appointed, who raised about two hundred dollars for that purpose. In January, 1872, Bro. Kent Jarvis, 33°, presented his pho- tograph to the Lodge, which was acknowledged by appropriate resolutions. May 2ist, 1872, the W. M. was empowered to purchase new jewels. In 1872 the salary of the Secretary was fixed at twenty-five dollars, and Organist at fifteen dollars, per annum. 25 October 27th, 1873, Lodge accepted an invitation from Ot- sego Lodge No. 103, L O. of O. F., to attend the funeral of Bro. Edward Edwards, who was murdered in his home by bur- glars, and it was resolved "to attend in citizen's dress, wearing sprig of evergreen and crape.'' A large number of brethren from sister Lodges joined with this Lodge. September 15th, 1874, the brethren presented Wor. Bro. F. A. Goffe, on his return from England, a Past Master's Jewel. Bro. L. H. Hills made the presentation in appropriate words, to which Bro. Goffe responded with much feeling. January 19th, 1875, ten dollars was contributed toward de- fraying the expenses of the dedication of the Temple in New York. March 2d, 1875, Wor. Bro. F. A. Goffe delivered an address on the "Origin of Freemasonry," a copy of which was re- quested for publication in tlie county papers. January 4th, 1876, thirty dollars was donated from the treasury to complete the fund raised by subscription for a mon- ument for the late Daniel Peck. The monument, costing one hundred and thirty-five dol- lars, was erected over his remains in Lakewood Cemetery, in memory of him who had long been a faithful brother, serving the Lodge as Tyler for many years. May 1st, 1877, a committee was appointed to select and purchase a large double lot in Lakewood Cemetery for Masonic burials. May 2 1 St, 1878, the Lodge Room was rented for sixty dollars per year. March i6th, 1880, the following invitation was received and accepted : "To the Master, Wardens and Brethren of Otsego Lodge, No. 138, F. & A. M., and Otsego Chapter No. 26, R. A. M.: The undersigned, having been autliorized to superintend and direct the building of the new County Court House, are desirous that the corner stone thereof shall be laid with formal and solemn ceremonies, and for that purpose do invite you, with 26 such other organizations as you shall invite to act with you, to lay said corner stone with the ceremonies and established rites of your ancient Order. Dated Cooperstown, March 15, 1880. (Signed) Luther I. Burditt, H. L. Wood, Lewis McCredy, Building Committee." Numerous special meetings were called to perfect the ar- rangements, and much work devolved on the various commit- tees in making a success of the great demonstration which oc- curred on the 15th of June, 1880, calling out a large assemblage of people. The procession moved in the following order : Bro. Rees G. Williams, acted as Grand Marshall, and Wor. Bro. Walter H. Bunn, Deputy Grand Marshall. Austin's 10th Regiment Band. Two Tyler's with drawn swords. S. J. Temple, Tyler Otsego Lodge No. 138, with drawn sword. W. C. Keyes and Andrew Shaw, Stewards of Otsego Lodge. No. 1 38, with white rods. Tienuderrah Lodge, No. 605. Schenevus Valley Lodge, No. 592. Farmers Lodge, No. 553. Laurens -Lodge, No. 548. Ford's Bush Band. Butternuts Lodge, No. 515. Richfield Springs Lodge, No. 482. Oneonta Lodge, No. 466. Evergreen Lodge, No. 363. Schenevus Valley Band. Cherry Valley Lodge, No. 334. Freedom Lodge, No. 324. Otego Union Lodge, No. 282. Schuyler's Lake Lodge, No. 162. Utica City Band. Utica Commandery, No. 3, K. T. Otsego Lodge, No. 138. 27 Grand Tyler with drawn sword, Wor. Bro. John E. Hethrington, Grand Stewards with white rods, Wor. Bro. James E. Cook, Wor. Bro. Wm. H. Morris. Brother bearing Golden Vessel containing Corn, Bro. Bartlett Rogers. H. G. Wood, Principal Architect, with Square, Level and Plumb. Brothers bearing vessels containing Wine and Oil, Bro. Wm. Temple, Bro. Rufus Wikoff. Ri W. Bro. S. R. Stewart, Grand Secretary. R. W. Bro. F. G. BoUes, Grand Treasurer. The Holy Bible, Square and Compasses, borne by a Master of a Lodge, Wor. Bro. O. F. Lane, supported by two Stewards, Bro. W. H. Lynes, Bro. John W. Smith. Two large Lights borne by two Masters, Wor. Bro. J. S. Loveland, Wor. Bro. H. Hurlburt. Rt. Wor. and Most Rev. W. W. Lord, Grand Chaplain. County Judge, Surrogate, District Attorney, County Clerk and other Judicial Officers. Board of Supervisors. Building Committee. Trustees of the Village. Rt. Wor. Bro. F. A. Goffe, Junior Grand Warden. Rt. Wor. Bro. C. B. Foster, Senior Grand Warden. M. W. Edmond L. Judson, Deputy Grand Master. Rt. Wor. Bro. James Bowes, with Book of Constitutions. Grand Deacons, with black rods, Wor. Bro. C. Ackerman, Wor. Bro. L. S. Henry. M. W. Jesse B. Anthony, Grand Master. Two Stewards with white rods. As the procession arrived at the ground, a sudden and hard shower swept over the village, delaying and somewhat abbre- viating the ceremonies. An Installation Ode was sung by Mrs. Fish, Mrs. Steven- son, Mrs. Eldred, Mrs. Wight, Miss Holmes, Prof. Mildner, E. P. Cory, James Russell, Albert Pierce, Charles B. Gorham, Bro's J. G. Wight, L. H. Hills and E. A. Potter, after which the 28 Corner Stone, — a block of Berlin Ohio buff sandstone, two feet square by three feet six inches long, weighing over twenty-two hundred pounds, the face of which was embelished with the Egyptian figures "1880" — was laid by M. W. Jesse B. Anthony, with the ancient ceremonies of the Order. A Dedication Ode was sung, followed by the Grand Mas- ter's address to the assemblage, and the Benediction of the Grand Chaplain. Owing to the inclement weather, the able address prepared by Judge Hezekiah Sturges was omitted, being afterwards pub- lished in the county papers. A copper box, twenty by ten by four inches, filled with in- teresting articles, principally historical, was placed in the stone and covered with a marble slab inscribed, "June 15th, 1880. M. W. Jesse B. Anthony, Grand Master of the State of New York." September 14th, 1881, resolutions were passed on the death of Bro. James A. Garfield, President of the United States. From March 21st, 1882, to August, 1882, by consent of the M. W. Grand Master, the communications were held at Odd Fel- lows' Hall on Main street while the building in which the Lodge Room is situated was undergoing repairs. January 4th, 1884, Bro's Gardner, Burnett, Pank, Hyde, McGown and Wikoff accompanied the remains of our late Senior Warden, Alfred Gorringe, to Utica, where Utica Com- mandery. No. 3, K. T., took charge of the remains and con- ducted the burial services. In appreciation thereof, Mrs. Gorringe afterwards presented to the Lodge a picture of Bro. Gorringe. December i6th, 1884, the members presented Wor. Bro. Addison Gardner a Master's Apron of lamb-skin, appropriately embossed, Bro. Sam'l S. Edick making the presentation in ap- propriate words. March 17th, 1885, a committee was appointed to act in con- ference with a committee from Otsego Chapter to refurnish the Lodge Room. The work was completed in September, at a cost of nearly 29 eight hundred dollars, shared equally between the Lodge and Chapter. The rooms were described in the village papers, abbreviated as follows : "The floor of the vestibule was covered with new linoleum, and the room contained a new stove and other fixtures. Upon the floors of the Lodge Room and its annex is an elegant pattern of five-frame body brussels carpet, with border. The ceilings and walls showed good taste in decorative art. Elegant new curtains, handsomely rodded, hang at the many windows in the room. Drapery, harmonizing with the curtains at the windows, formed a rich relief background for the chairs of the Officers, five in number, which are ancient specimens of furniture, and had not been re-covered since 1803, as a card found in the lining of one of them indicated, but now looking as good as new, having been thoroughly renovated. A number of new, large easy cane chairs have been placed in the room, and upon the wall hung a handsome clock. On the Altar lay a copy of the Bible, nearly a century old, having been printed in 1791. In the annex is a commodious wardrobe, in which the par- aphernalia of the Order is kept. The woodwork is finished in imitation of cherry. A new tin roof has been placed over the Hall, and the rooms are well ventilated, and lighted with gas. Groups of pictures hang on the walls, portraying the faces of different members of the Lodge, among which are Kent Jarvis, S. A. Boiven, W. C. Keyes, Seth Doubleday, W. G. S. Hall, Abner Graves, Ariel Thayer, Harry Metcalf, Daniel Tem- ple, William Lewis, Alfred Gorringe, and many others who have passed to the Lodge beyond." In a prominent position hangs an elegantly engrossed tes- timonial from Eastern Star Lodge, No. 227, of New York City, bearing date of Oct. 3d, 1877, thanking the brethren of Otsego Lodge for their care and attention to their Bro. James McNelly, who sickened and died in Cooperstown, and was buried by the Lodge in their lot in Lakewood Cemetery. 3° A quaint old painting, of large size, in the form of a Ma- sonic chart, hangs in the vestibule. It is very ancient, but nothing in the records show its ori- gin, and the oldest members have no knowledge of its history. June 24th, 1884, the Lodge attended the laying of the cor- ner stone of the new Masonic Hall at Schenevus, N. Y., in re- sponse to an invitation from Schenevus Lodge, No, 592. About eight hundred Masons were in line, and the interest- ing ceremonies of the Order were conducted by Deputy Grand Master Frank R. Lawrence. Otsego Lodge was represented by about forty members, and was the oldest Lodge but one present. June i8th, 1885, by invitation of Oneonta Lodge, No. 466, the Lodge attended the laying of the Corner Stone of the new State Armory at Oneonta. The attendance of Masonic and other bodies was large, and the ceremonies were ably conducted by Deputy Grand Master John W. Vrooman. Feb. 25, 1886, a Masonic Ball was held at the Central Ho- tel in Cooperstown, being referred to by a correspondent of a city newspaper as "one of the most elaborate entertainments ever given here. Crumwell's full band furnished music. Each member wore white gloves and Masonic apron. At 9.30 P. M. the music started with a promenade, and from then till 11:30 dancing was in order. At midnight an elegant banquet was served." Pursuant to a resolution, the "Phinney Block" on Pioneer street, occupied by the Lodge, was purchased by H. L. Hinman, William Brooks and John Pank, "as Trustees of Otsego Lodge, No. 138, to be held by them and their successors in office," for $5,500. This purchase was ratified at a regular communication of the Lodge, March 6th, 1886. The old Hall on Lake street was sold, netting $2,000, which was applied on payment for the new block. A resolution was adopted requiring the Lodge and Chapter to pay fifty dollars each to the Trustees for yearly rent, which was continued until Dec. 18th, 1888, when the Hall was offered to those bodies by the Trustees, — approved by a vote of the Lodge, — free of rent. December 21st, 1886, a beautiful "Trowel Inkstand" was presented to the Lodge by Bro. Charles R. Burch. Feb. 2ist, 1888, the Hall was lighted with electric light. March 6th, 1888, the Lodge was officially visited by Rt. Wor. Horace E. Allen, D. D. G. M., at which meeting active measures were taken for the payment of its proportion of the Hall and Asylum debt, amounting to eight hundred forty dol- lars, which was consummated in the full payment of the same to the Grand Lodge, in May, i888. In conformity to an Encyclical issued by M. W. Frank R. Lawrence, Grand Master, that all Lodges in the State meet on the 24th day of April, 1889, at 8 o'clock P. M., to celebrate the payment in full of the Hall and Asylum fund debt, the breth- ren assembled at Masonic Hall and held commemorative ex- ercises as follows : I. Prayer — By Rev. Bro. Robert Granger, as Chaplain 3. Singing — "Old Hundred," - - Lodge Be Thou, O God, exalted high. And as Thy Glory fills the sky. So shalt Thou be on earth display'd. Till Thou art here as there obeyed. 3. Tableau — - "Unveiling the Mysteries, or The Assassination of the Master Builder" 4. Reading the Grand Master's Address, Bro. J. G. Wight 5. Music — - "Inspire," - - Orchestra 6. Tableau — - - "War with the Ephraimites" 7. Address— ... Bro. A. C. Tennant 8. Singing — "The New Kingdom," Bro. E. A. Potter 9. Tableau — - - "Canceling the Debt, or the Last Bonds Delivered" 10. Address — - - Wor. Bro. W. H. Bunn 11. Music — - "Forget Me Not," - Orchestra 12. Presentation of Commemorative Medal sent to this Lodge by R. W. Alfred B. Price, and reading of accompanying letter, Wor. Bro. A. Gardner 13. Music — - "Little Dove," - Orchestra 14. Tableau — ... "Locating the Asylum" 15. Overture— . _ - . Orchestra 16. Benediction— ... - Chaplain A telegram was forwarded to the Grand Master, extending the fraternal congratulations of this Lodge on the success of his long continued efforts to liquidate the debt. Brethren formed in procession and proceeded to the New Central Hotel, Bro. Olcott McCredy, Proprietor, where the following programme was observed : 1. Singing — "Auld Lang Syne," Brethren 2. Overture — - - Orchestra 3. Invocation— - - Chaplain About seventy Brethren were then seated at a grand ban- quet, and two hours were passed in feasting and social in- tercourse. The Annual Convention for the exemplification of work and lectures, for the i8th District, was held with this Lodge, September 2d and 3d, 1890. R. W. George H. Raymond, Grand Lecturer, v/ho had served in that capacity for a quarter of a century, conducted the Convention, assisted by R. W. Horace E. Allen, D. D. G. M. The session was a pleasant and profitable one, and was largely attended, over twenty Lodges being represented. M. W. John W. Vrooman, Grand Master, was present on the evening of the 3d, and delivered an able address in Fire- men's Hall, the Lodge Room being inadequate to accommodate the brethren. The Convention closed with a banquet at the Central Hotel, at which over one hundred brethren did ample justice to the excellent menu prepared for them at the expense of the brethren of Otsego Lodge. December 2d, 1890, book-marks for the Bible were pur- chased of Cattaraugus Lodge, No. 239, to aid said Lodge, which had suffered loss by fire. Dec. 16, 1890, Bro. Henry H. Hill, of Mistletoe Lodge, No. 647, Brooklyn, N. Y., (afterward an affiliate with Otsego Lodge), presented the Lodge a beautiful nickel gong, inscribed : "Presented by Henry H. Hill of Mistletoe Lodge No. 647, F. & A. M., to Otsego Lodge, No. 138, F. & A. M." February 17, 1891, R. W. Horace E. Allen, D. D. G. M., 33 • • • • • • officially visited the Lodge and presented the initiate of the evening, — Bro. Alvin Van Dewalker, — with an apron of lamb- skin, suitably inscribed, it being the first gift of an apron to a candidate in this Lodge. The custom was continued. May 2 1 St, 1891, a number of brethren attended the laying of the corner stone of the Masonic Home at Utica, which was the largest assemblage of Masons ever seen in New York State. Otsego Lodge united with adjoining Lodges and secured the services of the "Homer City Band," its proportion of the expense being forty dollars. November 4th, 1891, R. W. Horace E. Allen, D. D. G. M., committed suicide by drowning near his home in Binghamton, on the notice of which the Hall was draped in mourning. Ar- rangements were made for special trains, and a number of brethren attended the funeral services in Binghamton, Sunday P. M., Nov. 7th, it being one of the largest and most impres- sive Masonic funerals ever held in the State. The day was warm and fair, and fully ten thousand people assembled in the cemetery to listen to the impressive burial ser- vice of the order. Bro. Erastus F. Beadle received the first degree in Masontl^ June 22, 1847, the second degree August 22, 1890, and on the I St day of December, 1891, the third degree, a case without a parallel in the records of Masonry in the State. At the annual communication of the Lodge, held Decem- ber i8th, 1894, the following was offered and unanimously adopted : "Whereas, The One Hundredth Anniversary of the grant- ing of the charter to Otsego Lodge by the Grand Lodge of the State of New York, will occur on the 14th day of August, 1895, it is fitting that the event should be celebrated with appropriate ceremonies; therefore Resolved, That a committee consisting of Bro's Addison Gardner, D. Jefferson McGown, John Pank, Otis H. Babbitt and Albert T. Van Home be appointed, with power to make the necessary arrangements for such celebration, and to ap- 34 point such sub-committees as they shall deem necessary, the appointment of such committees to be subject to the approval of the Lodge.'' In conformity to the above, the Centennial Celebration of the day of the granting of the Charter was celebrated on the 14th of August with appropriate ceremonies. An invitation was extended to the several Lodges in the county, the Masters of all other Lodges in the i8th District, Officers of the Grand Lodge, and many other Masons of prominence. Among those present were M. W. John Stewart, Grand Master ; R. W. James S. Manning, Grand Marshall ; R. W. John R. Pope, Grand Lecturer; R. W. Emera A. Cobb, D. D. G. M. of the 1 8th District; R. W., S. D. Affleck, D. D. G. M. of the 7th District ; R. W. Oscar F. Lane, Past D. D. G. M of the iSth District, and Most Rev. Wm. W. Lord, D. D., Past Grand Master of the Grand Lodge of Mississippi. The brethren assembled at Masonic Hall at 7 P. M. and proceeded in procession to Firemen's Hall, where the public exercises were held. After the reception of the Grand Officers, the following programme was carried out, Wor. Bro. Walter H. Bunn presiding : ORDER OF EXERCISES. March — - - Orchestra Air — Boyhton. Oh ! God, we come to thee ; Hear Thou our fervent prayer ; May all our work accepted be And we Thy blessing share. — Nohrvan. Prayer — - M. Rev. W. W. Lord, Chaplain Reading of the Original Charter, Wor. Bro. ANDREW Davidson Music — - Flute Solo, - Mr. L. N. Wood Reading the History of Otsego Lodge, No. 138. (Written by Wor. Bro. Albert T. Van Home). Wor. Bro. Walter H. Bunn 35 Anthem— - "Send out Thy Light," - Gounod Address— - - Wor. Bro. Walter H. Bunn Address — - - M. W. Bro. John Stewart Anthem— - "Magnificat," - - Simper Poem— - "Time's Touch," - Bro. Charles W. Allen Air — Old Hundred. Be Thou, O God, exalted high, And as Thy glory fills the sky, So shalt Thou be on earth displayed. Till Thou art here as there obeyed. Benediction — M. Rev. W. W. Lord, Chaplain The short prelude to the prayer, composed by the Secretary of the Lodge, for the occasion, was sung by the audience, fol- lowed by an eloquent invocation by the Chaplain of the even- ing, Most Rev. W. W. Lord. An interesting feature was the reading of the Original Charter, bearing date of August 14th, 1795, by Wor. Andrew Davidson. Wor. Walter H. Bunn read the History of the Lodge, writ- ten for the occasion by Wor. Albert T. Van Home, which briefly reviewed the more important events from the date of organiza- tion to the present time, showing its eras of prosperity and ad- versity, which was listened to with manifest interest by the fra- ternity. From information obtained from the elder members, who have long since been raised to that Lodge which shall never close, a vivid description of the Lodge Room of other days was portrayed, and customs of early times were de- scribed. Of the thirty-five who have held the office of Master, but thirteen were living, ten of whom were present. The address by Wor. Walter H. Bunn was eloquent, able and instructive, embracing interesting historical facts, civil, political and Masonic, showing careful study and research on the part of the speaker, and was listened to with deep at- tention. Bro. Chas. W. Allen read an original poem, entitled "Time's Touch," which was a brilliant composition and merited the ap- plause of the large audience. 36 The flute solo by Mr. L. N. Wood, and vocal and instru- mental selections by the chorus and orchestra, under the direc- tion of Bro. Covell S. Derrick, were pleasing features of the evening. M. W. John Stewart delivered a brief address on the sub- ject of "Freemasonry," saying in conclusion : "It is with more than usual interest that I come from a distant part of the State, to speak a word of encouragement to you and bid you God speed in the commencement of another century of Masonic work. May it be even more profitable than the first. May prosperity be yours, remaining true to the Great Fraternity whose foundation is Truth ; whose tenets are 'Friendship, Mo- rality and Brotherly Love,' and whose cap-stone is inscribed 'Holiness to the Lord.' " It was a source of regret, quite generally expressed, that he did not make a more extended address. The Hall was tastefully decorated with evergreens and century plants, under the direction of Bro. James G. Parshall. At the conclusion of the exercises the brethren repaired to the apparatus room below, where an elaborate banquet was served by the wives and daughters of the Masons, assisted by other members of their families, the refreshments being contri- buted by the members of the Lodge. The following Toasts were named by Bro. B. P. Ripley, Toast-master, and responded to in a pleasant manner by the brethren : "The Grand Lodge of the State of New York," R. W. Jas. S. Manning. "Otsego Lodge, No. 138," Wor. Walter H. Bunn. "Our Visiting Brethren," R. W. Oscar F. Lane. "The Masonic Fraternity," Wor. Myron A. McKee. "The Ladies," Wor. Andrew Davidson. "Our Past Masters," Wor. Lyman H. Hills. On the tables were the two famous columns, beautifully wrought in flowers, and a profusion of cut flowers contributed by the ladies. The following morning the visiting brethren who had re- 37 mained over night, together with the resident members and their families, were invited by the committee to join in an ex- cursion around Otsego Lalce on the steamer "Natty Bumppo," stopping on the return at Three Mile Point, where a lunch was served by the ladies of the party. About seventy were present, and several hours were pleas- antly passed. Carriages conveyed the Grand Officers to the three o'clock train, and the remainder of the party returned by steamer, thus closing the celebration, which visitors and members alike voted an unqualified success. Officers of Otsego Lodge, No. 40-41-138. 1796. W. M., Elihu Fhinney. S. W., Eowland Cotton. J. W., Isaac Fitch. Treasurer, Benjamin Gilbert. Secretary, E. Bartlett. S. D., K. Edwards. J. D., L. Edson. Sen. Steward, S. In^lls. Jun. Steward, Collar. Tyler, Ezra Eaton. 179T. W. M., Elihn Fhinney. S. W., E. Edwards. J. W., Timothy Morse. Treasurer, Benjamin Gilbert. Secretary, Joshua Dewey. S. D., S. Ingalls. J. D., George Walker. S. S., Joseph Tunnioliff. J. S., Zera Tanner. Tyler, Ezra Eaton. 1798. "W. M., Elihu Fhinney. S, W., Joseph White. J. W., Joseph Tunnicliff. Treasurer, Benjamin Gilbert Secretary, Bussell Bartlett. S. D., Thomas Tanner, Jr. J. D., William Sprague. S. S., Zera Tanner. J. S., Bei^jamin Wright. Tyler, Ezra Eaton. 1799. W. M., Eichard Edwards. S. W., Joshua Dewey. J. W., William Sprague. Treasurer, James Averill. Secretary, William French. S. D., Zera Tanner. J. D., Bamett Whipple. S. S., Benjamin Wright. J. S., Charles Knapp. Tyler, Ezra Eaton. Persuviant, Wells Kellogg. 1800. W. M., Eichard Edwards. S. W., William Sprague. J. W., Beiyamin Wright. Treasurer, Stephen Ingalls. Secretary, George Walker. S. D., Charles Marvin. J. D., Charles Knapp. S. S., James Stephens. J. S., Samuel Huntington. Tyler, Ezra Eaton. Persuviant, William French. 1801. W. M., Elihu Fhinney. S. W., Benjamin Wright. J. W., E. Parsons. Treasurer, Stephen Ingalls. Secretary, E. H. Metcalf. S. D., Charles Knapp. J. D., Thomas Tanner. S. S., Job Potter. J. S., S. Smith, Jr. Tyler, Ezra Eaton. 39 W. M., Joshua Dewey. S. W., E. H. Metcalf. J. W., Thomas Tanner, Jr. Treasurer, Stephen Ingalls. Secretary, Anson G-reen. S. D., John Davidson, J, D., Alexander Sprague. S. S., John Saunders. J. S., Joseph Griffin. Tyler, Ezra Eaton. 1803. W. M., Joshua Dewey. S. W., E. H. Metcalf. J. W. , Thomas Tanner, Jr. Treasurer, Isaac Stacy. Secretary, Peter Mayher. S. D., Eussell Bartlett. J. D., Charles Mudge. S. S., Abner Pier. J. S., John Saunders. Tyler, Ezra Eaton. 1806. W. M., E. H. Metcalf. S. W., Zera Tanner. J. W., Stephen Ingalls. Treasurer, Joseph TunniclifT. Secretary, E. Worthington. S. D., John Niles. J. D., Eliphalet Brockway. S. S., Oliver Gardner. J. S., William Potter. Tyler, Ezra Eaton. 1807. W. M., E. H. Metcalf. S. W., Zera Tanner. J. W., JohnNlles. Treasurer, Joseph TunnicliS'. Secretary, E. Worthington. S. D., E. Brown. J. D., Oliver Gardner. S. S., D. Fling. J. S., William Potter. Tyler, Ezra Eaton. 1804:. W. M., Joshua Dewey. S. W., F. Stranahan. J. W., Peter Mayher. Treasurer, Joseph Tunnicliif. Secretary, E. H. Metcalf. S. D, Timothy Morse. J. D., Alexander Sprague. S. S., James Stephens. J. S., Thomas Tanner, Jr. Tyler, Ezra Eaton. 1805. W. M., E. H. Metcalf S. W.. Zera Tanner. J. W., Alexander Sprague. Treasurer, Joseph Tunnicliff. Secretary, E. Worthington. S. D., W. Wright J. D., Wilkinson. S. S., Stephen Ingalls. J. S., Thomas Tanner, Jr. Tyler, Ezra Eaton. 1808. W. M., William Sprague. S. W., E. Worthington. J. W.,OrIo Allen. Treasurer, James Averill. Secretary, ElnathanOsbom. S. D., E. Brown. J. D., Elias Griswold. S. S., Oliver Gardner. J. S., T. Shankland. Tyler, Ezra Eaton. 1809. W. M., Wm. Sprague. S. W., K. Worthington. J. W., Chester Griswold. Treasurer, Orlo Allen. Secretary, Elnathan Osborn. S. D., Oliver Gardner. J. D , John Bevins. S. S., Enoch Sill. J. S., Elias Griswold. Tyler, Ezra Eaton. 40 1810. W. M., William Sprague. S. W., Benjamin Wright. J. W., Beuben Brown. Treasurer, Elnatban Oabom. Secretary, Farrand Stranahan. S. D., Oliver Gardner. J. D., John Bevins. S. S., Elias Griswold. J. S., Lawrence McNamee. Tyler, Ezra Eaton. 1811. W. M., Benjamin Wright. S. W., Chester Griswold. J. W., Elias Griswold. Treasurer, Elnathan Osbom. Secretary, Ephraim Skinner S. D., Oliver Gardner. J. D., Luther Bissell. S. S., Joseph Griffin. J. S., Orlo Allen. Tyler, Ezra Eaton. 1818. W. M., Chester Griswold. S. W., Reuben Brown. J. W., Elias Griswold. Treasurer, Elnathan Osbom. Secretary, Ephraim Skinner. S. D., Luther Bissell. J. D., Enoch Sill. S. S., William Sprague. J. S., Benjamin Wright. Tyler, Ezra Eaton. 1813. W. M., William Sprague. S. W., Ber(jamin Wright, J. W., Joseph Sprague. Treasurer, Elnathan Osbom. Secretary, Ephraim Skinner. S. B,, Charles Bates. J. D., Sam'l Starkweather. S. S. Enoch Sill. J. S., Luther Bissell. Tyler, Ezra Eaton. 1814:. W. M., Boger Haskell. 8. W., Joseph Sprague. J. W., Charles Bates. Treasurer, Elnathan Osbom, Secretary, Ephraim Skinner. S. D. , Feter Bezanson. J. D., John Waterman. S. S., Joseph Cushman. J. S., Jesse Graves. Tyler, Ezra Eaton. 181S. W. M., Samuel Starkweather. S. W., Roger Haskell. J. W., John Waterman. Treasurer, William Nichols. Secretary, Ephraim Skinner. S. D., Joseph Sprague. J. D., F. C. Sykes. 8. S., Jesse Graves. J. S., Andrew Bunnell. Tyler, Ezra Eaton. 1816. W. K., Samuel Starkweather. S. W., William Nichols. J. W., Andrew Bunnell. Treasurer, Joseph Sprague. Secretary, George 8. Crafts. S. D , Samuel Graves. J. D., Charles Bates. S. 8., Jesse Graves. J. S., Peter Bezanson. Tyler, Ezra Eaton. i8ir. W. M., William Nichols. S. W., John Waterman. J. W., Charles Bates. Treasurer, Joseph Sprague. Secretary, E. B Morehouse. S. D., Benjamin Wright J. D., Ephraim Skinner. S. S., William Duncan. J. S., Clark Brown. Tyler, Ezra Eaton. 41 1818. W. M., William Nichols. S. W., Ambrose L. Jordan. J. W., Hervey Luce. Treasurer, George S. Crafts. Secretary, E, B. Morehouse. S. D., ■William 'Wilson. J. D., Jesse Graves. S. S., D. A. A. Ensworth. J. S., D. Burrell. Tyler, Ezra Eaton. 18ii». W. M., E. B. Crandall. S. W., John J. Crandall. J. W., Joseph Sprague. Treasurer, B. Fitch. Secretary. Alanson Fierson. S. X>., Anson Richardson. J. D., Charles Thurston. S. S., Peter Bezanson. J. S., Horace Abbey. Tyler, Ariel Thayer. Chaplain, George B. Lisher. 1819. W. M., Ambrose L. Jordan. S. "W., Hervey Luce. J. W., Sumner Ely. Treasurer, George S. Crafts. Secretary, Edward B. Crandall. S. D., John J. Crandall. J. D., Ariel Thayer. S. S., D. A. A. Ensworth. J. S., E. B. Morehouse. Tyler, David Fling. 18^3. W. M., Hervey Luce. S. W., Charles Bates. J. W., Hiram Nash. Treasurer, B. Fitch. Secretary, D. A. A. Ensworth. S. D., Novine Abbey. J. D., Casper C. West. S. S., Charles Thurston. J. S., Daniel Hewson. Tyler, Ariel Thayer. 18^0. W. M., Hervey Luce. S. W., E. B. Crandall. J. W., John J. Crandall. Treasurer, B. Fitch. Secretary, Israel Day. 8. D., Smith Murphy. J. D., Ariel Thayer. S. S., D. A. A. Ensworth. J. S., Charles Thurston. Tyler, Ezra Eaton. 18^4. W. M., E. B. Crandall. S. W., Ariel Thayer. J. W., D. A. A. Ensworth. Treasurer, B. Fitch. Secretary, A. Spafibrd. S. D., A. Richardson. J. D., Horace Abbey. S. S., Charles Thurston. J. S., Peter Bezanson. Tyler, Ezra Eaton. isai. W. M., E. B. Crandall. S. W., John J. Crandall. J. W., S. Steele. Treasurer, B. Fitch. Secretary, C. Jarvia. S. D., John Hayden. J. D., D. A. A. Ensworth. S. S., Peter Bezanson. J. S., Charles Thurston. Tyler, Ariel Thayer. 18!i5. W. M., Ariel Thayer. S. W., Charles Bates. J. W., Kent Jarvis. Treasurer, Daniel Munson. Secretary, Ariel Spafford. S. D., Charles Thurston. J. D., Horace Abbey. S. S., B. Fitch. J. S., David Blanchard. Tyler, Ezra Eaton. isao. W. M., E. B. Crandall. S. W., Kent Jarvis. J. TV., Ariel Thayer. Treasurer, Ariel Spafford. Secretary, Daniel Hewson. S. D., Charles Thurston. J. D., Jabez Cram. S. S., David Blanchard. J. S., Matthew Speloman. Tyler, Ezra Eaton. Chaplain, Job Potter. 1837. W. M., Ariel Thayer. S. "W., Kent Jarvis. J. W., Harry Fish. Treasurer, Daniel Hewson. Secretftry, Orson Smith. S. D., Charles Thurston. J. D., Samuel W. Cheney. S. 8., Daniel Hewson. J. S., Seth Doubleday, Jr. Tyler, Ezra Eaton. Chaplain, Job Potter. 1838. TV. M., Ariel Thayer. S. W., Kent Jarvis. J. W., Harry Fish. Treasurer, Daniel Hewson. Secretary, Orson Smith. S. D., Charles Thurston. J. D., Abner Graves, Jr. S. S., Seth Doubleday, Jr. J. S., Ira Tanner. Tyler, Ezra Eaton. Chaplain, Job Potter. 1839. W. M., Ariel Thayer. S. W., Seth Doubleday, Jr. J. W., Charles Thurston, Treasurer, Daniel Hewson. Secretary, Orson Smith. S. D., Isaac Lewis. J. D., Abner Graves, Jr. S. S., Ira Tanner. J. S., Seth Doubleday, Jr. Tyler, Jonathan Fitch. 1S30. Wi M., Ariel Thayer. S. W., Seth Doubleda,y, Jr. J. W., Charles Thurston. Treasurei', Daniel Hewson. Secretary, Orson Smith, resigned. Henry P. Metcalf. S. D., Isaac Lewis. J. D., H. Sturtevant. S. S., Miles Comstock. J. S., Seth Doubleday, Jr. Tyler, Jonathan Fitch. 1831. W. M., Ariel Thayer. S. W., Charles Thurston. J. W., Orson Smith. Treasurer, Seth Doubleday, Jr. Secretary, Henry P. Metcalf. S. D., Isaac Lewis. J. D., E. Cooley. S. S., Miles Comstock. J. S., Seth Doubleday, Jr. Tyler, David Fling. Chaplain, Job Potter. 1833. W. M., Ariel Thayer. S. W.. Charles Thurston. J. TV., E. Cooley. Treasurer, Seth Doubleday, Jr. Secretary, E. B. Crandall. S. D., Abner Graves, Jf. J. D., Isaac Lewis. S. S., TVilliam Lewis. J. S., H. Sturtevant. Tyler, Jonathan Fitch. Chaplain, Job Potter. 1833. TV. M., Ariel Thayer, S, TV.. Charles Thurston. J. TV., E. Cooley. Treasurer, Seth Doubleday, Jr Secretary, Samuel D. Shaw. S, D., Abner Graves, Jr. J. D., TVilliam Lewis. 8. S., H. Sturtevant. J. S., Ebenezer Noyes. Tyler, Miles Comstock, 43 1834. W. M., Ariel Tliayer. S. W., Charles Thurston. J. W , Orson Smith. Treasurer, Seth Doublcday, Jr. Secretary, Samuel D. Shaw. S. D., Abner Graves, Jr. J. D., Henry P. Metcalf. S. S., H. Sturtevant. J. S., Ebenezer Noyes. Tyler, Miles Comstock. 1S35. W. M., Ariel Thayer. S. W., Charles Thurston. J. W., Orson Smith. Treasurer, Seth Doubleday, Jr. Secretary, Samuel D. Shaw. S. D., Henry P. Metcalf. J. D., Job Potter. S. S,, Charles Thurston. J. S., Seth Doubleday, Jr. Tyler, Miles Comstock. 1836. W. M., Charles Thurston. S. W., Eichard Cooley. J. W., Abner Graves, Jr. Treasurer, Seth Doubleday, Jr. Secretary, Chester Jarvis. S. D. , Isaac Lewis. J. D., Ariel SpaiTord. S. S., Seth Doubleday, Jr. J. S., Charles Thurston. Tyler, Peter Bezanson. i83r. W. M., Charles Thurston. S. W., Eichard Cooley. J. W., Ariel Thayer. Treasurer, Seth Doubleday, Jr. Secretary, Chester Jarvis. S. D., Isaac Lewis. J. D., Ariel SpaBord. 8. S., Seth Doubleday, Jr. J. S., Charles Thurston. Tyler, Peter Bezanson. 1838. W. M., Joseph White. S. W., Eichard Cooley. J. W., Abner Graves, Jr. Treasurer, Seth Doubleday, Jr. Secretary, Chester Jarvis. S. D., Isaac Lewis. J. D., Charles Thurston. S. S., Charles Thurston. J. S., Seth Doubleday, Jr. Tyler, Peter Bezanson. 1839. W. M., Ariel Thayer, S. W., Charles Thurston. J. W.. Eichard Cooley Treasurer, Seth Doubleday, Jr. Secretary, Chester Jarvia. S. D., Isaac Lewis. J. D., Abner Graves. S. S., Charles Thurston. J. S., Seth Doubleday, Jr. Tyler, Peter Bezanson. 184,0. W. M., Charles Thurston. S. W., Henry S. Harper. J. W., William Nichols. Treasurer, Seth Doubleday, Jr. Secretary, Henry P. Metcalf. S. D., William Lewis. J. D., Ariel Thayer. S. S., Abner Graves. J. S., Eichard Cooley. Tyler, Elnathan Osborn. Chaplain, A. E. Campbell. 1841. W. M., Charles Thurston. S. W., Lawrence McNamee. J, W., William Wilson. Treasurer, Seth Doubleday, Jr. Secretary, E. B. Crandall. S. D., Eichard Cooley. J. D., Abner Graves. S. S., Ariel Thayer, J. S., Henry P. Metcalf. Tyler, Thomas Angel. Chaplain, Job Potter. 44 184:3. W. M., Charles Thurston. S. W., Abner Graves. J. W., George S. Crafts. Treasurer, Scth Doubleday, Jr. Secretary, E. B. Crandall. S. D., Eichard Cooley. J. D., Ariel Thayer. S. S., Henry P. Metcalf. J. S., William Wilson. Tyler, Miles Comstock. Chaplain, Job Potter. 1843. W. M., Charles Thurston. S. W., Abner Graves. J. W., Eichard Cooley. Treasurer, Seth Doubleday, Jr. Secretary, E. B. Crandall. S. D., George S. Crafts. J. D., I/ewisNash. S. S., Henry P. Metcalf. J. $., William Wilson. Tyler, Miles Comstock. Chaplain, Job Potter. 1844. W. M., Charles Thurston. S. W., Abner Graves. J. W., Eichard Cooley. Treasurer, Seth Doubleday, Jr. Secretary, E. B. Crandall. S. D., George S. Crafts. J. D., Lewis Nash. S. S., Henry P. Metcalf. J. S., William Wilson. Tyler, Miles Comstock. Chaplain. A. E. Campbell. 1849. W. M., Charles Thurston. S. W., Abner Graves. J. W., Eichard Cooley. Treasurer, Seth Doubleday, Jr. Secretary, E. B. Crandall. S. D., George S. Crafts. J. D., Lewis Nash. S. S., Henry P. Metcalf. J. S., William Wilson. Tyler, Miles Comstock. Chaplain, A. E. Campbell. 184«. W. M., Ariel Thayer. S. W., William Nichols. J. W., Henry Fish. Treasurer, Seth Doubleday, Jr. Secretary, E. B. Crandall. S. D., Lewis Nash. J. D., Abner Graves. S. S., William Wilson. J. S., William Lewis. Tyler, Henry P. Metcalf Chaplain, Job Potter. 184T. W. M., Ariel Thayer. S. W., Charles Thurston. J. W., Eichard Cooley. Treasurer, Seth Doubleday, Jr. Secretary, E. B. Crandall. S. D., Lewis Nash. J. D., William Lewis. S. S., Abner Graves. J. S., L. H. Pierce, Tyler, Henry P. Metcalf Chaplain, A. E. Campbell. 1848. W. M., Ariel Thayer. S. W., James L. Fox. J. W., Eliab P. Byram. Treasurer, Lewis Doubleday. Secretary, E. B. Crandall. S. D., William S. Way. J. D., E. P. Lewis. S. S., Edwin Pier. J. S., Eichard A. Leslie. Tyler, William Lewis. Chaplain, A. E. Campbell. 1849. W. M., James Hyde. S. W., James L. Fox. J. W., Eliab P. Byram. Treasurer, Lewis Doubleday. Secretary, E. B. Crandall. S. D., Lewis Nash. J. D., William Lewis. S. S., William S. Way. J. S., P. Waterman. Tyler, Charles Thurston. Chaplain, L. Cook. 45 1850. W. M., James L. Fox. S. W., Ariel Thayer. J. W., Cutler Field. Treasurer, Seth Doubleday. Secretary, E. B. Craudall. S. D., William K. Bingham. J. D., William Lewifi. S. S., J. F. Hoke. J. S., George W. Thayer. Tyler, Hiram Morse. 1851. W. M., James L. Fox. S. W., Eliab P. Byram. J. W. Levi M. Pierce. Treasurer, Seth Doubleday. Secretary, E. B. Crandall. S. D., Charles Thurston. J. D., William Lewis. S. S., Abner Graves. J. S., Thomas Mcintosh. Tyler, Smith Adsit. Chaplain, L. T. Blodgett 1S5!3. W. M., James li. Fox. S. W., Ariel Thayer. J. W., George W. Atkinson. Treasurer, Seth Doubleday. Secretary, E. B. Crandall. S. D., Charles Thurston. J. D., William Lewis. S. S., Abner Graves, Jr. J. S., C. A. Bolles. Tyler, Smith Adsit. Chaplain, L. T. Blodgett 1853. W. M., Eliab P. Byram. S. W., George W. Atkinson. J. W., William K. Bingham. Treasurer, Seth Doubleday. Secretary. E. B. CrandalL S. D., M. N. Merrill. J. D., William Lewis. S. S., Thomas Mcintosh. J. S., Marcus Field. Tyler, Smith Adsit. Chaplain, L. T. Blodgett. 1854. W. M., Eliab P. Byram. S. W., George W. Atkinson. J. W., William K. Bingham. Treasurer, Seth Doubleday. Secretary, E. B. Crandall. S. D., Michael N. Merrills. J. D., William Lewis. S. S., Thomas Mcintosh. J. S., Brazilla Bradley. Tyler, Smith Adsit. Chaplain, L. T. Blodgett 1855. W. M , Eliab P. Byram. S. W., George W. Atkinson. J. W., William K. Bingham. Treasurer, James Bradley. Secretary, E. B. Crandall. S. D., Jesse Bradley. J. D., William Lewis. S. S., Abner Graves. J. S., JohnF. Hoke. Tyler, M. B. Patterson— resigned. Daniel Peck. Chaplain, L. Blodgett 1856. W. M., Ariel Thayer. S. W., Henry Fish. J. W., Daniel Feck. Treasurer, William K. Bingham. Secretary, George McNamee. S. D., Charles Thurston. J. D., William Lewis. S. S., LeviH. Pierce. J. S., Truman Head. Tyler, George W. Atkinson. i85r. W. M., Eliab P. Byram. S. W., Henry Fish. J. W., Daniel Peck. Treasurer, Daniel Temple. Secretary, E. B. Crandall. S. D., Ariel Thayer. J. D., William Lewis. S. S., William K. Bingham. J. S., Edward Edwards. Tyler, H. Jenks. Chaplain, L. Blodgett Kerns. 46 1858. ■W. M., Eliab T. Byram. S. W., William K. Bingham. J. "W., Harvey Marvin. Treasurer, Daniel Temple. Secretary, Cyrus Lewis. S. D., Washington G. Smith. J. D., William Lewis. S. S., John W. Augur. J. S., Edward Edwards. Tyler, Daniel Peck. Chaplain, L. Blodgett. Cor. Secretary, E. B. Crandall. 1859. W. M., Eliab P. Byram. S. W., Delos L. Birge. J. W., John E. Brown. Treasurer, Harmon Groat. Secretary, Harvey Marvin. S. D., Washington G. Smith. J. D., Theodore S. Sayles. S. S., JohnW. Augur. J. S., Smith Adsit. Tyler, Edward Edwards. Chaplain, L. Blodgett. Cor. Secretary, E. B. Crandall. 1860. W. M., Delos L. Birge. S. W., John E, Brown. J. W., Eufus C. Doubleday. Treasurer, Harmon Groat. Secretary, Harvey Marvin, S. D., Theodore S. Sayles. J. D., William Lewis. S. S., JohnW. Augur. J. S., Edward Edwards. Tyler, Daniel Peck. Chaplain, L. Blodgett. Cor. Secretary, E. B. Crandall. 1861. W. M., Eliab P. Byram. S. W., Eufus C. Doubleday. J. W., Washington G. Smith. Treasurer, Harmon Groat. Secretary, Harvey Marvin. S. D., Asahel A. Jarvis. J. D., Jackson McNamee. S. 8., Edward Edwards. J. S., Lewis Bury. Tyler, Daniel Peck. Chaplain, L. Blodgett. Cor. Secretary, E. B. Crandall. 1862. W. M., Eliab P. Byram. S. W., Washington G. Smith. J. W,, Horace M. Hooker. Treasurer, Harmon Groat. Secretary, Robert C. Flack. S. D., Eufus C. Doubleday. J. D., William Lewis. 8. S., JohnW. Augur. J. S., Lewis Bury. Tyler, Daniel Peck. Chaplain, L. Blodgett, A. Bronson. Cor. Secretary, E. B. Crandall. 18G3. W. M., Eufus C. Doubleday. S. W., Washington G. Smith. .T. W., Charles W. Tomlinson. Treasurer, Seth J. Temple. Secretary. Eobert C. Flack. S. D., Eliab P. Byram. J. D., A. Chapman. S. S., JohnW. Augur. J. S., Lewis Bury Tyler, Daniel Peck. Cor. Secretary, E. B. Crandall. 1S64:. W. M., Charles W. Tomlinson. S. W., Washington G. Smith. J. W., Samuel A. Bowen. Treasurer, Seth J. Temple. Secretary, David A. Avery. S. D., James A. Lynes. J. D., Asahel A. .Tarvis. S. S., Theodore S. Sayles. J. S., Cyrus Lewis. Tyler, Daniel Peck. Chaplain, John Pilkinton. Marshal, E. C. Denio. 1865. W. M., Charles W. Tomlinson. S. W., James A. Lynes. J. W., Samuel A. Bowen. Treasurer, Seth J. Temple. Secretary, David A. Avery. S. D., Eufus C. Doubleday. J. D., Asahel A. Jarvis. S. S., Theodore S. Sayles. J. S., John Worthlngton. Tyler, Daniel Peck. Chaplain, John Pilkinton. 47 « 186G. W. M., Charles W. Tomlinson. S. W., Samuel A. lioweu. J. W., Seth J. Temple. Treasurer, William Brooks. Secretary, David A. Avery. S. B., Ursemus Reynolds. J. D., Robert Quaif. S. S., Henry L. Hinman. J. S., D. Jefferson McGown. Tyler, Daniel Temple. Chaplain, S. H. Synuott. Marshal, Francis U. Johnston. Organist, Clarence M. Roof. i8or. W. M., James A. Lynes. S. W., Cornelius M. Myers. J. W., Thomas Mcintosh. Treasurer, Andrew Shaw. Secretary, David A. Avery. S. D., Orsemus Reynolds. J. D., Tolmau C. Smith. S. M. C, Eobert Quaif. J. 31. C, Jasper A. Schrom. Tyler, Daniel Feck. Marshal, Daniel Temple. Chaplain, I. D. Peasley. Organist, Clarence M. Roof. ♦Trustees, Seth J. Temple, 1 year; Horace M. Hooker, 2 years ; Kobert Quaif, 3 years. 1868. W. M., James A. Lynes. S. W., Frederick A. Goife. J. W., Albert Hardy. Treasurer, Andrew Shaw. Secretary, Tolman C, Smith. S. D., Jerome Fish. J. D., G. M. Wilcox. 8. M. C, Frank Carroll. J. M. C, B. A. Denton. Tyler, Henry Gould. Marshal, Daniel B. Boden. Organist, Clarence M. Roof. Trustee, David A. Avery. 1869. W. M., Frederick A. Goffe. S. W., David A. Avery. J. W., John H. Noble. Treasurer, Harmon Groat. Secretary, Tolman C. Smith. S. D., Jerome Fish. J. D., James G. Farshall. S. M. C, Edward Edwards. J. M. C, Charles L. Boot. Tyler, Daniel Peck. Marshal, James Bowes. Organist, S. Irvin Haynes. Trustee, Eben M. Temple. Chaplain, Orren Perkins. ♦Drawn by lot under Statute. 1870. W. M., Frederick A. Goffe. S. W., Nelson Beach. J. W., Jerome Fish. Treasurer, Robert Quaif Secretary, Theodore S. Sayles. S. D., J. P. Van Patten. J. D., Kexford Potter. S. M. C, Charles L. Boot. J. M. C, Norman Murphy. Tyler, Daniel Peck. Chaplain, Orren Perkins. Marshal, Daniel B. Boden. Organist, S. Irvin Haynes. Trustee, William Brooks. 1871. W. M., Nelson Beach. S. W., Jerome Fish. J. W., Kexford Potter. Treasurer, Robert Quaif Secretary, Theodore S. Sayles. S. D., S. Irvin Haynes. J. D., O. S. Bixby. S. M, C, Charles R. Hartson. J. M. C, William Wolfe. Tyler, Daniel Peck. Chaplain, Orren Perkins. Marshal, Daniel B. Boden. Organist, S. Irvin Haynes. Trustee, Andrew Shaw. 18ra. W. M., Seth J. Temple. S. W., Rexlord Potter. J. W., Frank Carroll. Treasurer, Robert Quaif. Secretary, Theodore S. Sayles. S. D., George Brooks. J. D., George Risedorph. S. M. C, Melville Jenks. J. M. C, Thomas Strachan. Tyler, Daniel Peck. Marshal, Francis U. Johnston. Organist, S. Irvin Haynes. Trustee, David A. Avery. 1873. W. M., Seth J. Temple. S. W., Rexford Potter. J. W., S. Irvin Haynes. Treasurer, Robert Quaif. Secretary, S. W. Williams. S. D., Samuel S. Kdiek. J. D., Charles B. Hartson. S. M. C, Saniord T. Bliss. J. M. C, Bartlett Rogers. Tyler, Daniel Peck. Chaplain, C. L. Wait. Marshal, Frank Carroll. Trustee, William Brooks. 48 1874. W. M., Frederick A. Goffe. S. W., Seth J. Temple. J. W., Charles R. Hartson. Treasurer, Robert Quaif. Secretary, Jolin Pank. S. D., Jerome Fish. J. D., Charles L. Root. S. M. 0., JamesA. Lynes, J. M. C, George D. Hyde. Tyler, Webster C. Eeyes. Marshal. Fr:;nk Carroll. Trustee, Andrew Shaw. Organist, S. Irviu Haynes. 1873. W. M., Frederick A. Goffe. S. W., Lyman H. Hills. J. W., George D. Hyde. Treasurer, Robert Quaif. Secretary, William H. Feake. S. D., S. W. Willard. J. D., N. E. Williams. S. M. C, Henry V. H. Smith. J. M. C, Silas A. Soule. Tyler, Sanford Casler. Trustee, David A. Avery. 1876. W. M., Lyman H. Hills. S. W., Albert Lane. J. W., John R. Scott. Treasurer. Robert Quaif. Secretary, John Pank. S. D., S. W. Willard. J. D., Henry V. H. Smith. S. M. C, Sanford Casler. J. M. C, Silas A. Sonle. Tyler. Eugene T. Newell. Marshal, Francis U. Johnston. Trustee, William Brooks. 1877. W. M., Frederick A. Goffe. S. W., James Bowes. .T. W , Thomas Strachan. Treasurer, Robert Quaif. Secretary, John Pank. S. D., Horace C. Richmond. J D., Sanford Casler. S. M. C, Silas A. Soule. J. M. C, Bartlett Rogers. Tyler, Eugene T. Newell. Marshal, Frank Carroll. Trustee, Henry L. Hinman. 1878. W. M., Washington G. Smith. S. W., Thomas Strachan. J. W., George D. Hyde. Treasurer. William H. Peake. Secretary, Frederick A. GofTe. S. D.— No appointment. J. D., Charles R. Hartson. S. M. C, Webster C. Keyes. J. M. C, Robert G. Dalphin. Tyler, Gilbert B. Winne. Trustee, John Pank. 1879. W. M., .Tames Bowes. S. W., George D. Hyde. J. W., Henry L. Hinman. Treasurer, £. B. Shumway. Secretary, John Pank. S. D., Thomflfl Strachan. J. D., Sanford Casler. S. M. C, Seth J. Temple. J. M. C, Webst«r C. Keyes. Tyler, Moses Maschke— resigned. Washington G. Smith. Organist, James Bradley. Trustee, William Brooks. 1880. W. M., James Bowes. S. W., Henry L. Hinman J. W., Frank Carroll. Treasurer, George Brooks. Secretary, John Pank. S. D., Addison Gardner. J. D., Charles L. Root S. M. C, Webster C. Keyes. J. M. C, Andrew Shaw. Tyler, Seth J. Temple. Marshal, Charles R. Hartson. Trustee, Henry L. Hinman. 1881. W. M., Henry L. Hinman. S. W., Addison Gardner. J. W., Charles R. Hartson. Treasurer, William Brooks. Secretary, John Pank. S. D., Alfred Gorringe. J. D., George D. Hyde. S. M. C, Seth J. Temple. J. M. C, Webster C. Keyes. Tyler, Lafayette Gardner — resig'd. John W. Smith. Marshal, Washington G. Smith. Trustee, John Pank. 49 W. M., Henry L. Hinman. S. W., Addison Gardner. J. W., Charles E. Harteon. Treasurer, William Brooks. Secretary, George M. Jarris. S. D., Alfred Gorringe. J. D., George D. Hyde. S. M. C, SethJ. Temple. J. M. C, Albert T. Van Home. Tyler, John W. Smith. Marshal, Frank CarrolL Trustee, William Brooks. 1883. W M., Addison Gardner. S. W., George D. Hyde. J. W., Alfred Gorringe. Treasurer, William Brooks. Secretary, George M. Jarvis. S. D., Albert T. Van Home. J. D., Seth J. Temple. S. M. C, George B. Oole. J. M. C, AdelmerS. Murphy. Tyler, Silas A. Soule. Marshal, Frank Carroll. Trustee, Henry L. Hinman. 1884. W. M., Addison Gardner. S. W., Alfred Gorringe. J. W.. John Pank. Treasurer, William Brooks. Secretary, George M. Jarvis. S. D., Albert T. Van Home. J. D., Seth J. Tempie. S. M. C, George B. Cole. J. M. C, Adelmer S. Murphy. Tyler, Dorr E. Gilmore. Marshall, Charles R. Hartson. Trustee, John Pank. 1885. W. M., Addison Gardner. S. W., Albert T. Van Home. J. W., George B. Cole. Treasurer, William Brooks. Secretary, George M. Jarvis. S. D., Charles W. Allen. J. D., Seth J. Temple. S. M. C, George D. Hyde. J. M. C, AdelmerS. Murphy. Tyler— No appointment. Marshal, Charles E. Hartson. Trustee, William Brooks. 1886. W. M., Addison Gardner. S. W., Albert T. Van Home. J. W., John Pank. Treasurer, William Brooks. Secretary, George M. Jarvis. S. D., Washington G. Smith. J. D., Seth J. Temple. S. M. C, Henry M. Gilmour. J. M. C, James G. Parshall. Tyler, John W. Smith. Chaplain, George W. Patten. Marshal, Charles E. Hartson. Trustee, Henry L. Hinman. issr. W. M., Albert T. Van Home. S. W., Andrew Davidson. J. W., John Burnett. Treasurer, William Brooks. Secretary, George M. Jarvis. S. D., George A. Hines. J. D., Seth J. Temple. S. M. C, William H. Michaels. J. M. C, William Cobbett Tyler, Gilbert B. Winne. Marshal, Charles R. Hartson. Organist, Covell S. Derrick. Trustee, John Pank. 1888. W. M., Albert T, Van Home. S. W., Andrew Davidson. J. W., John Burnett Treasurer, William Brooks. Secretary, George M. Jarvis. S. D., George A. Hines. J. D., Seth J. Temple. S. M. C, William Cobbett. J. M. C, Henry M. Gilmour. Tyler, Gilbert B. Winne. Marshal, Charles R. Hartson. Organist, Covell S. Derrick. Trustee, William Brooks. 1889. W. M., Addison Gardner. S. W., John Bumett. J. W., Washington G. Smith. Treasurer, William Brooks. Secretary, George M. Jarvis. S. D., George A. Hines. J. D., Seth J. Temple. S. M. C, Henry M. Gilmour. J. M. C, James G. ParshalL Tyler, Gilbert B. Winne. Marshal, John Pank. Organist, Covell S. Derrick. Trustee, Henry L. Hinman. 5° 1890. W. M., Andrew Davidson. S. TT., John Burnett. J. W., George A. Hines. Treasurer. William Broolcs, Secretary, Albert T, Van Home. 8. D,, Everett A. Potter. J. D., "William Cobbett. S. M. C, Henry M. Gilmour. J. M. C, James G. Parshall. Tyler, Gilbert B. Winne. Marshal, John Pank. Organist, Covell S. Derrick. Trustee, John Fank. 1891. W. M., Addison Gardner, S. W., George M. Jarvis. J. W., John Pank. Treasurer, *William Brooks. Eobert Quaif. Secretary, Albert T. Van Home. S. D., William Cobbett. J. D., James G. Parshall. S. M. C, Henry M. Gilmour. J. M. C, Howard E. Jones. Tyler, Gilbert B. Winne. Marshall, Charles R. Hartson. Organist, Covell S. Derrick. Trustee, •William Brooks. Robert Quaif. Chaplain, Truman F. Hall. i§9a. W. M., Addison Gardner. S. W., John Burnett J. W., Henry H. Hill. Treasurer, Robert Quai£ Secretary, Albert T. Van Home. S. D., William Cobbett J. D., Frank Hale. S. M. C, Henry M. Gilmore. J. M. C, James G. Parshall. Tyler, Charles Kenney. Organist, Covell S. Derrick. Marshal, Charles E. Hartson. Trustee, D. Jefferson McGown. 1893. W. M., George A. Hines. S. W., William Cobbett J. W., Frank Hale. Treasurer, Robert Quaif. Secretary, Albert T. Van Home. S. D., Alvin Vandewalker. J. D., Charles Kenney. S. M. C, Henry M. Gilmour. J. M. C, James G. Parshall. Tyler, Organist, Covell S. Derrick. Marshal, John Pank. Trustee, John Pank. 1894. W. M., William Cobbett S. W., Frank Hale. J. W., George C. Thayer. Treasurer, Robert Quaif Secretary, Albert T. Van Home. S. D., William H. Michaels. J. D., James G. Parshall. S. M. C, John G. Fowler. J. M. C, D. Jefferson McGown. Tyler, Charles Kenney. Ephraim Stevens. Organist, Covell S. Derrick. Marshal, John Pank. Trustee, Robert Quaif 1895. W. M., William Cobbett S. W., Frank Hale. J. W., Otis H. Babbitt Treasurer, Robert Quaif. Secretary, Albert T. Van Home. S. D., William H. Michaels. J. D., Nathaniel P. Willis. S. M. C, James G. Parshall. J. M. C, John G. Fowler. Tyler, Ephraim Stevens. Organist, Covell S. Derrick. Marshal, John Pank. Trustee, D. Jefferson McGown. 1896. W. M., Albert T. Van Homo. S. W., William H. Michaels. J. W., Nathaniel P. Willis. Treasurer, Robert Quaif Secretary, James G. Parshall. S. D., Frank Hale. J. D., E. Lee Kinney. S. M. C, Harry Derrick. J. M. C, Charies W. Allen. Tyler, Ephraim Stevens. Marshal, John Pank, Organist, Covell S. Derrick. Trustee, John Pank. •Deceased. Members of Otsego Lodge, No. 40-41-138. NAME. Initiated. NAME. Initiatud. Kllha Pbinney. Samuel Chapin, June 7 RoTTland Cotton. Gustavua Walbridge, " 7 James FitcU. Daniel Preston, •' 7 Benjamin Ollbert. Samuel Wilson, " 7 Rnssel Bartlett. John Sloan, " 7 Richard Edwards. Wells Kellogg, " 7 I4e-wl8 Xidson. Jacob Morris, " 21 XizroT Katon. Uriah Luce, " 22 Stepben Ingalls. Stephen Norton, July 6 Ijevl Collar. Joshua Dewey, ■' 5 Nathaniel Oott. James Averill, " 5 Zera Tanner. JohnNiles, " 9 Joel Draper. Elisha Craw, " 19 P. Parker. Joseph Gushman, " 19 I. Bnrnham. Eeuben Boot, " 19 I. Nash. Silas Mudge. Aug. 2 Norman Landon. Samuel Huntington, " 2 1796 Truman Harrison, " 16 Eiyah Holt. Mar. 1 Paschal Franchot, Sept 6 Timothy Morae, (( 15 Josiah Averill, " 6 William Abbott, " 15 Israel Nicholson, " 6 George Walker, " 15 t Corey, Sept 20 Lester Holt, Apl, .12 Francis Henry, Oct 4 C. Mudge, (( 12 Cyrus Robinson, tt 4 B. White, " 12 •Isaac Nash, " 4 J. White. " 12 *Erastus Boot, (( 4 Anseim Williams, ■' 12 Joshua H. Brett, " 5 Stephen Smith, It 12 Sluman Wattles, " 6 Joseph Tunnicliffe, May 3 Josiah Patterson, " 21 Jared Bennett, Cl 3 James Farr, Dec. 6 Joseph Hubbard, " 3 John Howard, " 6 David Jones, (( 17 Thomas Tanner, 8r., " 6 Thomas Tanner, Jr., " 17 Bethel Martin, " 6 ♦Affiliated. tEaised. tPassed. Note— Names of Charter Members in black face type. NAME. 5 InitiaMd, .£ NAME. Initiated. Merrick Chamberlain, Dec. 6 Jonathan Converse, Oct 4 Gad Cliapin, " 6 John Marvin, Nov. 6 Barnet Whipple, " 6 *Ebenezer Leonard, " 6 William Sprague, " 6 1799 *Dorastua Hatch, " 6 Jonathan Saunders, Apl. 2 Nathaniel Wattles, " 17 Hugh B. Callon, " 2 Isaac Stacey, " 23 •Jesse Hyde, Nov. 6 Jared Jessup, " 23 Jonathan Maples, Aug. 6 Francis Henry, Oct. 4 Jacob Klumph, Dec. 3 1797 Serrill Peck, " 3 Samuel Craft, Jan. 10 1800 *David Bates, " 10 Phineas Peck. Jan. 7 Willard Warner, Feb. 7 Ichabod Nye, " 7 Avery Averill, " 7 Jeremiah Marshall, t( 7 Aaron Green, June 7 ElUah H. Metcalf, Feb. 4 Joseph Griflin, " 7 Wm. H. Sabins, I' 4 Israel Ohapin, " 20 Peter Boyd, Mar. 4 Solomon Pier, " 23 Walter Craft, M 4 William French, July 4 Benjamin Corey, (( ^ Charles Knapp, " 4 • Parsons, May 3 Jacob Butts, " 4 Alexander Sprague, June 3 Jonathan Potter, Aug. 1 Adam P. Becker, " 3 Thomas Sparks, " 1 Otis Prentiss, " S Asa Turner, " 1 Jonathan Tunnicliff, " 1 Aaron Bigelow, " 1 * Coleman, Aug. 4 Nathan Davidson, Sept. 6 John Daily, Sept. 1 Ebenezer Buckingham " 6 Philip Cook, Oct S John Davidson, Jr., " 25 Edward Cheeseman, Dec. 2 Eliphalet Brockway, Oct. 3 1801 David Goff, " 10 Benjamin Hodge, Jan. 7 James Stephens, " 17 John Straight, Feb. 3 Brown Smith, " 17 John Tenant, July 7 James Aplin, Nov. 7 Ansel Tenant, " 7 Havilon Chase, " 7 James Graves, Aug. 4 Job Straight, Dec. 5 James Deloug, Jr ., Oct. 6 Abner Pier, '• 6 John Smith, " 6 1798 •Joseph McGee, " 6 Samuel Woodworth, Jan. 2 William Gardner, Nov. 3 William Garrett, " 8 Peter Meagher, Dec. 27 Matthew Bennett, " 8 1802 WillU Potter, " 9 •Josiah Carter, Jan. 4 Nathaniel Lticus, Feb. 6 Martin Lee, Mar. 2 jSamuel Babcock, " 6 Joshua Lamb, Apl. 6 •Calvin Wright, " 23 Elisha Hutchinson, " 6 ♦Eliphalet Dewey, " 23 Butler Treadway, May 4 John Deill, July 3 John Wilkinson, •Tune 1 Thomas Jones, " 3 Jonathan Kinne, Sept. 7 Jacob Vrooman, Aug. 7 *Afflliatcd. tRaised. tPassed. Farrand Stranahan, JeMel Dimmiok, Joseph Woodhouse, Henry Van Brunt, Andrew McCoIIam, Ealph Worthlngton, Joshua Church, William B Wright, Truman Pier, Koyal Watson, James Angel, William Potter, Paul Dow, Thomas Shankland, Alfred Gray, Thomas Klumph, David Gilchrist, Oliver Gardner. *Daniel Pratt, Kobert G. Livingston, Asa Norton, Henry Ward, Nahum Smith, David Fling, Eeuben Brown, Chester Griswold, Isaiah Newcomb, Orlo Allen, William Stranahan, William Crandall, Peletiah Mills, tLevi Stoddard, Elias Griswold, Elnatban Osborne, Jonas Perry, James Moore, Luke Binman, Thomas Angel, Thaddeus Converse, Simeon Murray, Joseph Potter, *Aiflliated. tKaised. InitiaUA 53 NAME. 1803 *Asahel Jarvls, Apl. 6 " 6 Abel Morse, " 5 Enoch Sill, June 7 Ziba Eobinson, Aug. 5 John Whipple, Sept. 6 John Comstock, Nov. 1 Judson Hinman, 1804 John Bivins. Feb. 6 ♦Timothy Brown, Apl. S tOrange Beach, June 4 George W. Arnold, Oct. 8 " 8 Ephraim Skinner, Nov. 6 Amasa Peters, 1806 William Adams, Mar. 6 Henry Baker, Aug. 6 David Cook, Oct 7 Barnack Eldred, " 7 t Joseph Westcott, " 7 Ira Todd, 1808 Luther Bissell, Jan. 7 Eliphalet Dewey, Mar. 4 Julius Eldred, May 6 Jesse Graves, June 3 Joseph Desilvy, July 1 Aug. 6 Truman Clinton, " 6 Anson T. Lattin, Sept 2 Isaac Pierce, Nov. 4 ♦Samuel Cooper, Deo 1 Beiyamin Bissell, 1807 Eleazer Loomis, Jan. 6 " 6 Joseph Sprague, " 6 Zera Todd, Mar 11 Samuel K. Steele, " 11 John TunniclifTe, Apl. 4 Miles Greenwood, " 4 John Shipboy, May 6 Solomon Parker, July 7 John Gordon, " 7 " 7 Whitney Jewell, Sept. 2 William Fairchild, Oct. 1 Charles Bates, tPassed. IniiUited " 1 1808 Jan. 7 " 7 " 7 Feb. 9 " 9 Mar. 8 " 8 Aug. 30 " 80 Nov. 1 1809 Feb. 28 Mar. 28 " 28 " 28 Apl. 25 May 23 Aug. 21 July 30 Sept. 19 " 19 " 19 Nov. 21 " 21 1810 Jan. 16 " 16 " 16 April 17 Aug. 12 Oct. 10 1811 Apl. 2 July 80 Oct. 1 " 29 ■' 29 " 29 Nov. 6 " 6 Dec, 24 1812 Feb 25 " 25 NAME. i InUiaUd. 4 NAME. Age. Initiaua. Samuel Starkweather, Mch. — Lewis Kellog, Feb. 6 Jesse Smith, " — Harvey Luce, Mar. a Simeon P. Griswold, " _ John J. Crandall, Apl. 9 William Polley, Apl. 21 Harvey Howard, " 9 *Mo8es Barnes, May 26 Henry L. Webb, June — *Orriu Newcomb, June 23 Rowland Miles, June — 1813 Lucius H. Scott, " _ Thomas Cunningham, Feb. 9 George Walker, u Herman Whlteley, " 9 David Dana, Aug. 6 John Fritz, " 8 *David A. Ensworth, Oct. 1 Jacob Young, " 9 •William Duncan, u 1 John Waterman, " 9 •Eli Pike, " 1 Winthrop Foote, Mar. 9 •Eben B. Morehouse, " 1 Benjamin Styles, Feb. 9 •E. K. Wightman, " 1 •KogerHaskell, Dec. 7 William Wilson, " 29 1814 Ambrose L. Jordan, Dec. 3 Clark Brown, Jan i 1817 Timothy C. Sykes, " i Orinel Clark, Feb.— »Feter Bcsanoon, " 4 Lemuel Todd, tc _ •Daniel WilUams, " 4 David Burrill, Apl. 29 John Hughes, " 31 William Martin, Sept. 25 »G. Hale, Feb. 9 •Samuel Fry, Oct. 21 James Murphy, Mar. 1 Sumner Ely, Dec. 23 Smith Murphy, " 1 Joshua L. Pinney, " 23 Jonathan Wells, " 1 Kathan Chappell, " 23 James Van Valkenburgh, " 2» Lyman Harrington, " 23 William Nichols, " 28 1818 Daniel Wilbur, May 4 Bethel Todd, Feb. 17 Aaron Wilbur, " 4 Edward B. Crandall, " IT Stephen Finch, " 4 Israel Day, Apl. 14 Lewis Ingalls, Aug. 30 John Hayden, May 19 Samuel A. Mantor, Sept 27 David Babbitt, Oct. 13 Levi Munroe, Nov. 22 •Ariel Thayer, 33 Nov. 10 1815 •Chester Jarvis, " 10 Iianson Peck, Jan. 24 1S19 John Bailey, " 24 Sykes, Apl. 6 Joel Bailey, " 24 Buckingham Fitch, Aug. 3 lorin Brown, May 23 Charles Thurston, " 3 Jephtha A, Wilkinson, July 18 1821 Samuel Graves, " 18 William Mumford, March IS Daniel Potter, Jr., Aug. 16 Anson Richardson, May 15 Alfred HopHns, Dec. 12 Hiram Kash, June 12 Charles E. Barnard, " 12 Richard Cooley, 49 " 12 ♦George S. Crafts, " 12 George B. Lisher, " 16 1816 Roderick M. Colton, " 16 Kelson Abrahams, Jan. 9 t Joseph B Walton, " 16 •Affiliated. tKais led. tPassed. NAME. Dunham Spanlding, Alanson Pierson, Horace Abbey, Thomas Allen, Ariel Spatford, Walter Almy, Daniel Hewson, Casper C. West, Asaph Eldred, Charles Webber, Kent Jarvia, John Liscomb, Alexander Lerow, Samuel W. Cheeney, Turner McCall, tWilliam W. Tyler, David Blanchard. Patrick McCullem, George Pier, Jonathan Fitch, Matthew Sheloman, *Samuel D. Shaw, Luther Eddy, Ira Turner, Jabez Cram, Consider King, Lorenzo Bates, Eufus S. Peters, Andrew Sprague, Eoswell Grover, Hiram W. Hall, John H. Mumford, Samuel Eider, *John Johnson, Judah Marsh, George Webb, *John Douglass, John B Northrup, Jason Hazard, Eleazer Joslin, Myron Chapin, ♦Affiliated. tKaised. 68 > Initiated. s NAME. Age. Initiated. July 10 Orson Smith, May 17 Aug. 17 *Henry Smith, " 17 Sept. 11 *Job Potter, " 17 Nov. 6 ♦Gideon Tillinghast, " 17 1822 Seth Doubleday, June 13 Feb. 6 Christopher Morgan, Sept. 12 " 5 Isaac Lewis, Oct. 10 Mar. 6 Moses Luther, 36 " 10 Apl. 2 Abner Graves, Jr., " 2 July 13 Miles Comstock, " 10 Aug. 29 1827 1823 William Temple, Feb. 6 Mar. 4 1829 May 20 *Henry P. Metcalf, Dec. 6 June — 1837 1824 *Joseph White, Deo. 5 Apl. 13 1838 May 11 *H. S. Harper, July 7 1846 Aug. 3 Edwin Pier, SO Oct. 1 " 3 1842 " SI *Lewis Nash, 48 Dec. 14 " 31 1847 Oct. 6 James L Fox, Mar. SO " 13 Eiohard A. Leslie, 30 " 30 Nov. 4 Henry P. Cooley, " 30 1826 William L. Thayer, 30 " 30 Jan. 4 William K. Bingham, 38 " 30 Mar. 1 Freeborn G. Thrall, " 30 " 1 Eliab P. Byram, 85 Apl. 27 " 1 John Brown, 89 " 27 " 29 Edwin P. Lewis, 26 " 28 " 29 Harvey Marvin, " 28 " 29 William S. Way, 38 May 25 " 29 Brastus F. Beadle, June 22 Apl. 26 George L. Bowne, Aug. 24 Aug. 23 John F. Hoke, 36 " 24 Nov. 22 Lewis Doubleday, " 31 Dec. 20 Philander Waterman, 36 Sept. 28 " 20 *James Hyde, Dec. 21 " 20 *Z. Cooke, " 27 1826 *Lewis Stevens, 48 " 27 Jan. 17 *Smith Murphy, " 27 May 17 *James Ismond, " 27 ', 17 *David Firman, " 27 '' 17 *Halsey Spencer, « 87 tPassed. NAME. Age. i InUiaUd. u NAUE. Age. IniHaUd. *Lyman Briggs, Dec. 27 1863 *AlIen Baker, " 27 Ezra Stevens, 33 Feb. 22 ♦Benjamin D. North, " 27 Daniel Peck, 61 " 22 *Elias Brooks, " 27 Harmon Groat, 36 Mar 22 1848 Christopher Gilchrist, 28 June 20 Seth H. Field, 38 Oct 10 Brazilla Bradley, 46 Aug. 16 1849 Aaron H. Wakefield, 24 Sept IS *James D. SchoUard, 46 Jan. 2 Harvey L. Farnham, 32 Dec, 13 *Jesse Patterson, 46 " 2 John Scollard, 32 " 13 Cutler Field, 36 Apl. 3 1854 HoUis Morse, 23 " 17 James Bradley, 22 Jan. 10 George W. Thayer, SI May 1 Orsemua Eeynolds, 26 " 10 *Ephraim Thayer, 64 Apl. 17 Charles J. Stillman, 33 Mar. 14 *Lyman White, 66 May 1 William Gilchrist, 26 May 9 ♦George W. Atkinson, 44 June 5 Merrill B. Patterson, 22 " 9 *Eansoin Spafford, 48 July 81 Benjamin H. Eoby, 33 Aug. 8 ♦Everett Hinman, 56 " 31 William P. Johnson, 43 " 8 Hiram K. Marsh, 29 Nov. 27 Garret WikoflT, 26 Sept 6 Jacob H. Baker, 29 " 27 Truman Head, 61 " 6 1860 Jesse S. Bradley, 21 Nov. 28 Thomas Pierce, 28 Feb. 26 John W. Augur, 35 " 28 John E. Dalphin, 26 Mar. 26 1856 Archibald K Krumb, 45 " 26 Daniel Temple, 21 Jan. 30 Whitney G. West, 29 Apl. 23 Piatt H. Winslow, Thomas Mcintosh, 82 May 21 IsaaoN. Stevens, Mar. 27 Smith Adsit, 31 Sept 17 Joshua G. Sloan, 40 May 29 ♦Elisha C. Bowles, 27 Deo. — George McNamee, June 30 John F. Perkins, 41 " 17 Kensselaer R. Nelson, 29 July IS 1861 Dwight M. Babcock, 28 " 13 ♦Luther I. Blodgett, Rufus P. I/uoe, 28 " 24 ♦Thomas Kice, 60 Jan. 14 Edwin Shattuck, 40 Sept 26 Micah Merrill, 26 Sept 9 1866 Silas Merrill, 21 " 9 William H. Euggles, 30 May 13 Spencer Baker, 42 Oct 7 Harmon Edmunds, 45 " 13 1862 Edward Edwards, 38 " 13 Hawkins Jenks, 25 Jan. 6 Alfred P. Hayden, 31 " 13 Chester L. Harrington , 82 " 6 Elihu C. Wright, 30 July 16 Adam Seese, 62 " 6 M. L. Kern, 33 Aug. 12 Orrin J. Pierce, 37 Feb. 3 Timothy Casler, 37 " 12 Harvey Hunt, 44 " 6 William Burlingame, Sept 9 Wm. G. S. Hall, 29 Mar. 2 Harrison North, 39 Nov. 11 Marcus Field, 30 June 1 John E. Brown, 21 Dec 9 Marvin W. Daly, 26 Sept 28 Delos A. Monlort, 21 " 9 John Cooley, 83 Oct 26 1857 William H. Walby, 33 Nov. 23 Stephen H. Batten, 41 Feb. 3 Cyrus Lewis, 27 Mar. 10 ♦Affiliated. rilaised. tPassed. NAUE. Age. >. Initiated. f NAME. Age. IniliaUi. Alfred Ciirr, 49 Mar. 10 1862 Jackson MoNamee, 27 " 10 Chancellor G. Ball, 28 Feb. 11 Luther J. Bice, 38 Apl. 7 Webster C. Keyes, Apl. 8 Washington G. Smith, 29 " 7 Daniel D. Kelley, " 8 Eraitus C. Root, 21 May 6 Joseph H. Vauderslice, " 8 35 " 5 Charles W. Tomlinson, June 7 William Temple, 33 June 2 George L. Briggs, 44 July S William Brook?, 43 June 2 1863 Alien £. Hungerford, 32 " 2 John B. Hooker, 86 Feb. 28 Seth J. Temple, 40 " 2 Hamilton A. Carpenter, 47 Mar. 28 ElishaB. Steere, 38 " 9 Wilson T. Bassett, 35 May 2 David G. Carr, 46 " 9 Norman Murphy, 47 '■ 2 Thomas Allen, 42 " 16 David A. Avery, 26 July 8 Delos L. Birge 30 July 7 Samuel A. Bowen, 27 " 8 George M. Grant, 29 " 7 Chauncey Wright, 48 " 8 Daniel B. Boden, 38 Aug. 4 Lafayette Root, 40 " 8 Egbert F. Hayden, ai Sept. 1 Elon C. Denio, 32 " 8 Martin E. Gates, 35 Deo. 29 Charles E. Burch, 27 Aug. 1 1868 Abram S. Seeber, 27 " 1 Theodore S. Sayles, 24 Feb. 23 Egbert Marks, 29 " 15 Beiuamin D. Gilbert, 22 Mar. 23 Fayette L. Gilbert, 29 " 15 Hugh M. Seaton, Apl. 29 James A. Lynes, 28 " 22 Bttftts C. Doubleday, May 25 Morris Wilcox, 38 " 22 James I. Hendryx, 35 Oct. 19 Gilbert H. Cole, 38 " 22 1859 Edwin A Bissell, 34 Nov. 21 ♦Horace M. Hooker, 35 Jan. 18 Rensselaer H. Dunbar, 23 " 21 Alexander Chapman, 31 Feb. 15 George Wilcox, 36 " 21 George H. Guy, 80 " 16 George Becker, 24 " 21 Cyrus H. Bums. 40 " 19 Alonzo W. Stearns, 22 " 21 Augustus F. Cooke, 22 Mar. 15 Almond W. Thayer, 29 Dec. 1 Granville T. White, 36 Apl. 12 Ezra W. Denio, 30 •' 1 *Asahel A. Jarvis, 25 June 14 William M. Clinton, 44 " 6 1860 Nelson Beach, 41 " 26 Jasper £. Scbrom, Blar. 20 George G Allen, 43 " 28 *J. K. Nesbit, 37 June 26 Lester Weston, 23 " 28 John K. Leaning, 36 " 26 1864 Lewis Bury, 51 Aug. 30 George A. Temple, 22 Jan. 2 ♦Robert C. Flack, Nov. 27 Albert Antisdel, 23 " 23 1861 Eben M. Temple, 35 " 30 Leopold Bice, Jan. 8 Hiram C. Cline, 60 Feb. 26 John Dutcher, Feb. 19 S. Wilson Cheney, 23 " 26 Andrew Clinton, Feb. 19 Charles W. Buel, 32 Mar. 15 Daniel L Keyes, 43 Apl. 29 ♦Arthur A. Brown, " 19 Philip Gano, June 1 Robert Quaif, 43 May 5 *Asabel Bronson, Oct. 15 Launcelot Taylor, 28 " 5 Frank Carroll, 31 " 5 ♦Affiliated. tRaise d. tPa seed. NAME. Age. S' IniKated. ) tTAUE. Age. Initiated. Albert J. Hardy, 27 May 6 J. E. Eussell, Feb. 21 Andrew Shaw, 36 " 26 Wm. C. Andrews, 42 " 21 C. C. Burlingham, 41 '• 26 John Griffln, 34 " 21 Andrew Van Patten, 44 " 26 Horace E. Taylor, 22 " 21 Henry G. Bamum, 42 " 26 Sumner E. Butler, Mch. 7 James T. Barnard, 24 " 26 Edwin E. Westcott, 29 •' 7 Morgan S. Northrup, 33 June 11 Wm. Jones, 52 " 7 Charles E. Koby, 23 " 11 Wm. I. Compton, 55 " 7 Theodore Carr, 27 " 11 George G. Lindsley, 26 " T Arnold E. Barney, 38 " 11 Chester Davidson, 45 April 11 ♦John Pilkinton, July 2 Peter W. Brown, 23 " 11 Leroy E. Bowe, 45 Aug. 16 James T. French 45 " 11 Paul Crippen, 30 " 16 Jerome Fish, " 11 Egbert Scott, 23 " 16 Stephen M. Eoby, 60 •' 11 Byron L. Bates, 21 '• 16 Philander Lane, 46 " 18 Farrand C. Parshall, 35 " 27 Luzerne M. BoUes, 42 " 18 John E. Boyce, 35 Sept. 7 Parley E. Johnson, 63 May 23 Azro Chase, 27 " 7 Benjamin N. Butler, 40 " 23 Samuel H. Gumey, 36 " 7 Wm. Hannah, 34 " 23 S. B. Wilson, 35 " 7 Cornelius M. Myers, 32 " 23 Hannibal K. Morse, " 7 *Marins B. Angel 30 June 21 Francis U. Johnstone, " 24 Nelson Lane, 33 July 18 Stephen "W. Payne, 34 " 24 Nathan H. Lake, 42 " 18 Frank H. Eoof, Oct. 25 Samuel K. Thompson, 48 " 18 John Worthington, " 25 Adriel G. Murphy, 25 Aug. 1 E. J. Biddle, 27 Nov. 8 Eobert B. Brownell, 25 " 1 William S. Hnntington :, 42 " 25 John Coonrod, 38 " 8 John Cummings, 47 " 25 Erastus Smith, 24 " S Morris S. Halbert, " 25 Ceylon E. Ismond, 23 " 5 William H. Ely, 33 " 26 Erastus B. Warren, 34 ■' 5 Clarence M. Roof, 22 Dec. 27 *Henry Gould, 59 Sept 5 Jordan C. FoUett, 42 " 27 Wm. H. Lynes, 24 Oct 3 Silas A. Soule, 45 " 27 •H. K. Clark, 30 " 17 Eev. J. M. Berry, 29 " 27 Henry F. Miles, 23 Nov. 28 David McEwan, 28 " 27 George D. Ostrom, 21 " 28 1865 John Eddy, 49 Dec. 12 Edwin Countryman, 31 Jan. U George Eisedorph, 21 " 12 Henry Murdock, 24 " 11 1866. D. Jefferson McGown, 24 " 11 Stephen Estes, 47 Jan. 17 Thomas Loonie 43 " 11 John W. Smith, 45 " 17 Marcus G. Elliott, 32 " U Tolman C. Smith, 36 " 17 John C. Eoby, 36 " 31 Theodore A. Eddy, 30 •• 17 Eev. S. H. Synnott, 30 " 31 Calvin 0. Goodrich, 22 " 17 Henry L. Hinman, 22 " 31 Lorenzo Smith, 34 " 30 Brazilla S. Howe, 59 •• 31 J. H. Woods, 25 " 30 John M. Young, 23 Feb. 21 Moses A. Westcott, 41 " 30 ♦Affiliated. fEaised. tPassed. yAMB. Age. bi InUiated. I XAME. Age. Jniliated. Arthur C. Stilson, 21 Feb. 27 *Delos Hart, 33 Oct. 7 George C. Manoheeter, 27 April 11 Ceylon N. Cheney, 22 " 7 Clement N. Guy, 26 " 13 James Duroe, 36 Nov. 6 ♦Ogilvie D. V. Ball, 26 " 24 ♦Thomas Ingalls, 40 " 17 Isaac D. Peaslee, July 10 Wm. N. Eoberts, 26 " 20 Moses H. Lippitt, Nov. 20 Wm. H. Feake, 26 Dec. 1 Verce Clark, 21 " 20 ♦James Bowes, 40 " 1 ♦Charles Jewett, 27 Dec. 4 1869. *Orrm Fitch, 38 " 4 *S. Irvin Haynes, 22 Jan. 19 ♦George L. White, 34 " 4 Bexford Potter, 26 Feb. 16 Wm. D. Perry, 21 " 7 Jerome Smith, 38 " 16 1867. Charles B. Harris, 26 Mch. 2 Stephen Saxton, 40 Jan. 29 Daniel H. Keller, 43 " 2 Frederick A. Goffe, 42 " 30 Dewitt C. Badger, 21 April 6 Van B. Bates, 33 Feb. 1 Charles B. Hartson, 24 " 20 gGeorge Hinds, " 23 George W. Adams, 38 •• 20 Norman L. Mason, 36 April 26 Henry E. Pratt, 22 June 16 Bobert Fearse, 48 " 30 George W. Coffin, 23 Aug. 12 W. W. Clayton, 41 " 30 John P. Van Patten, 24 Sept. 21 Dewltt W. Clinton, 21 May 14 Simon A, Barnett, 47 Nov. 16 John H. Noble, 36 June 11 Wm. WoWTe, 21 Dec. 7 Burrill A. Denton, 39 " 11 1870. A. Perry Clark. 32 " 11 Datus E. Siver, 29 Jan. 26 John Kobinson, 40 July 16 Orren Star Bixby, 24 Mch. 1 Whitney J. Burton, 22 Aug. 27 Albert Lane, 42 " 9 *Wm. H. Milbum, Sept. 24 Ira W. Stevens, 23 May 3 Greenwood Stephenson, 43 Dec. 10 Oscar A. Brown, 25 " 3 1868. Melvin M. Millie, 25 " 23 James N. Piatt, 27 Jan. 7 F. Benton Whipple, 31 •' 23 John S. Newton, 27 " 7 C. L. Wait, 30 " 23 James 0. Murphy, 24 " 7 Sanford Casler, 36 July 8 Levi C. Enapp, 23 " 24 John M. Houck, 42 Aug. 13 *Samuel Francis, 32 Feb. 4 Charles F. Hendryx, 23 Sept. 20 *L. L. Williams, 23 " 18 Wm. Hazen, 32 " 20 SanfordT. Bliss, 29 Mch. 3 Morris C. Foote, 26 " 20 Charles L. Boot, 29 " 3 Eufus Wikoff, 30 Oct. 1 •Dewltt C. Bat«s, Jr., 26 April 21 Thomas Strachan, 27 " 8 E. D. Shumway, 23 May 19 1871. *James G. Parshall, 38 " 6 S. Niles Saxton, 27 Feb. 21 Dec.2,'79 John B. Judson, 28 Mch. 21 Wm. E. Cheney, 21 May 19 John Marsh, 37 " 21 Arthur B. Cossaart, 23 " 19 George Brooks, 34 April 4 John G. Fowler, 29 " 19 Eeuben N. Pope, 29 May 2 *M. D. Trow, 34 , July 7 Edwin M. Card, 42 " 2 Chester G. Allen, 29 Sept. 21 James Bunyan, 36 " 20 George D. Hyde, 37 " 21 Melvin Jenks, 26 Aug. 1 ♦Affiliated. tBaised. tPassed. %E. A. only. NAME. Age □ InitiaHd. u NAME. Age. Initiated. Spencer W. Willard, 22 Oct. 17 1876. 1872. Gilbert Burke, 26 Jan. 4 *Daniel L. Keyes, 67 Feb. 6 Horace C. Kichmond, 28 Mch. 7 Kugene T. Newell, 22 " 6 •Hiram E. Kinne, 37 April 4 Bartlett Rogers, 38 Mch. 18 1877. Wm. P. Evans, 23 April 2 Eobert G. Dalphin, 31 Mch. 20 Philip Wells, 21 " 2 Nelson J. Bates, 36 May 16 *James E. Lines, 88 May 21 Adelbert Hoose, 29 Oct 16 *John Pank, 32 " 21 1878. Samuel S. Edlck, 37 " 21 Everett A. Potter, 24 April 4 Daniel Franklin, 60 " 21 •Moses Maschke, 33 •Albert Maxwell, 37 June 4 George Tarpenning, 32 Nov. 7 Win. B. Stevens, 63 July 2 1879. •Martin Austin, 89 July 2 Edwin Clark, 28 Jan. 7 John Varley, 32 " 2 •J. A. Westlake, 33 •■ 7 •John G. Wight, 30 Oct. 15 W. L. Snyder, 40 " 20 •Samuel Aub, 28 Dec. 3 tHarvey A. Howe, 41 Mch. 4 1878. •Silas L. Derrick, 41 May 20 Daniel Young, 26 Jan. •Addison Gardner, 32 June 3 George E. C. Johnson, 24 Jan. 21 L. M. Weaver, 26 Oct 7 Leroy L. Parehall, 23 " 21 Lafayette Gardner, 30 Dec. 2 Charles E Ward, 23 " 21 1880. Wm. Eggleston, 27 Sept 2 •Alfred Gorringe, 36 Oct 18 *Wm. B. Coleman, 4S Nov. 3 George W. Koons, 84 Nov. 16 Wm. A. Cooper, 27 Dec. 2 1881. 1874 Adelmer S. Murphy, 62 Feb. 1 •Lyman H. Hills, 35 Jan. 20 George M. Jarvis, 33 " 15 Henry V. H. Smith, 24 April 7 Calvin T. Northrup, 24 Mch. 1 34 May 19 Albert T. Van Home, 31 April 5 Jeremiah Pratt, 66 Sept. 15 Philetus B. Bentley, June 7 Lamorc A. Cossaart, 26 Oct. 6 Daniel E. Butler, Aug. 2 Nathaniel E. Williams, 22 Nov. 8 S. Wm. Conklin, 33 Oct 4 Fred A. Gilbert, 26 '• 3 John D. Kaple, " 18 Henry Osbom, 27 Nov. 17 188Z •Eugene T. Newell, 28 " 17 •Nelson Ballard, Feb. 1 *H. H. Clapsaddle, 28 Deo. 1 •Charles N. Merrills, 38 Mch. 7 1876. George B. Cole, 21 AprillS G. M. Huntington, 21 Mch. 16 Wm. H. Michaels, 29 Nov. 2 James H. Cossaart, 28 May 4 Herbret Wedderspoon, 34 Dec. 6 Dallas M. Taylor, 80 " 4 1883. John E. Scott, 21 " 18 Dorr E. Gilmore, 26 Jan. 2 Elon Palmer, 37 June 1 Charles W. Allen, 23 " 2 -fSandera Jones, July 6 Wm. C. Hosford, 29 Feb. 20 Charles W. Potts, 27 Aug. 3 •John W. Kichtmyer, 37 Aug. 1 David B. Denton, 21 " 3 Henry M. Gilmour, 40 Nov. 2 •Gilbert B. Winne, 30 Deo. 7 Sichard M. Swartout, 38 " 20 •Affiliated. fBaise d. {Passed. NAME. Age. u Initiated. 1884. n NAME. Age. InitiaUd. 1890. CUaries Drew, 26 Mch. 4 I. Edgar Eider, 24 Jan. 21 Wm. F. Harter, 3T April 1 Charles M. McLean, 23 Feb. 18 Lawrence A. Kaple, 86 May 20 18S6. Truman F. Hall, 35 " 18 1891. Wm. B. Flanigan, 88 Mch. 17 Alvin Van Dewalker, 42 Feb. 17 Nathaniel W. Rose, 49 " 17 Frank H. Pearse, 26 Mch. 3 John K. Pearson, 35 April 3 Frank Hale, 21 April 14 *Hosea C. ■Williams, 46 May 7 Henry H. Hill. 42 Dec. 1 Wm. Cobbett, 26 Dec. 1 . 1892. 1886. Charles Kenney, 23 Feb. 16 Edwin S. Bundy, S3 Jan. 5 1893. *George A. Hines, 31 " 5 Lawrence B. Lamb, _ Mch. 21 Andrew Davidson, 45 " 19 Frank H. Eoundy, 21 Sept 19 *Joseph Mott, 61 Sept 7 Otis H. Babbitt, 39 Deo. 6 Teneyck C. Parshall, 21 Oct. 19 1894 George C. Thayer, 24 " 19 Ephraim Stevens, 22 Feb. 20 *John Burnett, 42 Deo. 21 Everett Lee Kinney, 30 " 20 1887. ♦Charles A. Johnson, 44 Mch. 6 Covell S. Derrick, 24 Feb. 2 Abel Wrigley, 51 April 17 Arthur Yager, 30 Mch. 6 Nathaniel P. Willis, 23 May 16 ♦Clarence C. Egerton, 36 April 5 ♦Charles A. Waffle, 45 June 5 James E. Shepherd, 43 May 17 Thomas J. Layton, 22 Sept 18 Claude J. Burrell, 22 Nov. 1 Harry Derrick, 28 Oct 2 Howard E. Jones, 29 •' 16 Eugene Curtis, 31 Dec. 4 Ealph W. Eouudy, 43 Dec. 6 1895. 1888. C. Fenton Wedderspoon, 30 Feb. 5 •Alfred Bliss, 52 Mch. 20 B. Cook Broadfoot, 22 April 16 Dewitt C. NUes, 40 June 6 ♦Fred E. Beach, 36 May 21 §Wm. J. Moak, 24 " 6 1896. Thomas Hampson, 40 Oct. 16 Alson W. Weber, 47 Jan. 7 1889. John H. King, 35 Mch. 17 Squire G. Cole, 30 Jan. 15 Frank B. Shipman, 21 " 16 ♦George M. Counrod 66 July 5 George W. Winne, 37 May 6 ♦Affiliated. fKaised. tPassed. SB. A. only. History of Otsego Mark Masters' Lodge, No. 5. 0TSEGO Mark Lodge, No. 5, was founded at Cooperstown, N. Y., March 7th, 1797, and held its stated meetings on the the ist Tuesday in March, June, September and December of each succeeding year, and other meetings called "Extras"' were frequently held. The authority for its esbablishment is somewhat obscure, as there remains no record of the correspondence, and the Warrant has not been preserved. Aside from the recorded proceedings of its meetings which have been preserved entire, nothing is found previous to the Resolutions adopted by the Grand Royal Arch Chapter of the State of New York at its annual convocation, Feb. 4th, 1802, a copy of which is still retained, on which is written the following communication : "Respected Brethren : I have embraced the earliest opportunity that I could make convenient to forward this communication. Permit me to observe that it is necessary for you to forward your returns as speedily as possible, no re- turns having been received from you since you have been under this jurisdiction. It is highly necessary that all returns should be made annually. You obtained your Warrant the 3d of April, 1798. Of course you are four years in arrears. That you may not here- after complain of not being apprised when the Grand Chapter meets, I shall issue special notices a few weeks previous to the Session. ****** I am your sincere Friend, John Scoville, Grand Sec'y." That there was some discrepancy in the records, or pro- ceedings of the Grand Chapter is evinced in the following com- munication from that body: 64 "The committee appointed to take into consideration the petition of Otsego Mark Masters' Lodge report: ist. That tlie committee are of the opinion that the Otsego Mark Masters' Lodge was not under the jurisdiction of this Grand Royal Arch Chapter until they had received their Warrant for working, to- gether with their regulations, and that they ought to be ex- honerated from dues until that time, which appears to be the 1st of February, 1800. 2d. And this committee is further of the opinion that the said Otsego Mark Masters' Lodge should be directed to transmit a regular Return of the Advancements since that time, with the dues, and likewise, a Return of the Members, with their annual dues, deducting the Twenty Dollars already advanced. Given under our hands at Albany, this 8th day of February, 1804, in Grand Chapter. Signed, William Patrick, J Elias Palmer, \ Com. W. A. Needham, ) Resolved, That the above report be accepted." The Resolutions of the Grand Chapter, February ist, 1803, name "Cooperstown Lodge, No. 5, at Cooperstown," in the list of Mark Lodges under the jurisdiction of that body. A committee having been appointed to frame a code of By-Laws the following were adopted in 1802 : "The members of the Mark Masters' Lodge, Number five, holden at Cooperstown have agreed upon the following By- Laws as being a system calculated to promote harmony among the brethren and good order in the Lodge. First. This Lodge shall be held regularly on the first Tuesday in December, March, June and September, at the Lodge Rooms in the Village of Cooperstown. Second. Every Master Mason being desirous of taking this Degree, shall first be proposed in open Lodge by a brother who shall at the time of such proposal deposit in the hands of the Secretary One Dollar, after which, if a request is made for that purpose, a ballot shall take place, on which, if no negative appears, the 65 candidate shall be deemed to be elected. If the candidate should be rejected, the deposit shall be returned to the brother who made the proposition, but should the candidate be ad- mitted the money deposited shall be taken in part of the fees in this Degree, which are Four Dollars, to the funds of the Lodge and Fifty cents to the Tyler. Third. Any Brother who may have been marked in any other Lodge, may be admitted a member of this Lodge if approved of by the Brethren present, and shall pay One Dollar to the funds of the Lodge. Fourth. Any Brother, by making a regular request for that purpose, may be discontinued upon paying up all arrearages. Fifth. That on the first Tuesday in December in every year, the Officers of this Lodge shall be elected by ballot. Sixth. That upon every election day, the Master shall cause the Constitution of the General Royal Arch Chapter, or the most material parts thereof to be publicly read in the Lodge before the Brethren proceed to ballot. Seventh. No Brother shall be considered as a member of this Lodge until he shall have subscribed these By-Laws." That this Lodge was recognized by the Grand Chapter is frequently shown by the records. March 6th, 1799, its Regulations, etc., were submited for approval, the records stating that "The Constitution of the General Grand Royal Arch Chapter of the six northern States of the United States of America, (New Hampshire, Massachus- etts, Connecticut, Rhode Island, Vermont and New York,) and the Regulations of the Grand Royal Arch Chapter of the State of New York being read, it was unanimously resolved that the discussion of the same be postponed till further information could be obtained and a committee appointed for that purpose which resulted in its approval." 66 Sept. 6, 1797. A vote of thanks was tendered R. W. Bro. Norman Landon for his exertions and assiduity in the estab- lishment of the Lodge. May I, 1798. The Treasurer was directed to pay R.W. Bro. Elihu Phinney, Two Dollars, for money loaned for the Lodge Warrant. In December, 1798, the Secretary was requested to call on every Brother in the Lodge to pay ten cents, to be paid the Grand Royal Arch Chapter annually. March 6th, 1799, dues advanced to Twenty cents per annum and in 1802, Twenty-five cents. January 7, 1800. A letter was read from the Grand Chapter requesting a representation of this and other Lodges in the State, in that body in the city of Albany. A committee was appointed to represent this Lodge and provision made to meet its expenses. The organization of this Lodge is thus described in the opening of the Book of Records, dated March 7th, 1797. "We, Norman Landon,Thos. Tanner,Jr., Joseph J. Hubbard, Stephen Smith, Jr., and James Fitch, having received the hon- our and Degree of Marked Master Masons in Regular Lodges, do accordingly proceed to elect our Officers for Otsego Mark Lodge and whereupon Bro. Norman Landon was duly elected Right Worshipful, Bros. Thomas Tanner, Jr., S. W., Joseph J. Hubbard, J. W., Stephen Smith, Jr., Treasurer and James Fitch, Secretary. March 7th, proceeded to business. Lodge opened in due form, the above named Brothers be- ing present as Officers." R. W. Bro. Landon presented the name of Bro. Elihu Phinney, who was balloted for and received the "honour and decree" of a Mark Master Mason. Bros. Richard Edwards and George Walker were also pro- posed and received the Degree. Another application was "Negatived" after which the Lodge closed to "stand closed until the ist Thursday of June unless some sudden emergency shall require it sooner open." Meetings were held in the daytime at different hours as seemed most convenient for the Brethren. 67 The fees were at first "Three Dollars to the fund and one- fourth of a Dollar to the Tvler in cash." Five Dollars was paid for a Jewel of the Degree (key stone) and a chisel and other necessaries were procured by commit- tees appointed for the purpose. The seal is still in the archives of the Chapter, and was used with wax. A Brother was directed to procure tin and secure the wood work about the fire place in the Lodge Room from fire. The fire place was used until 1800, when the Treasurer was directed to "procure a stove sufficient for the use af the Lodge.'' In 1 801, Twenty-five Dollars was appropriated for Jewels. The Lodge made numerous repairs to the Hall and in 1798 loaned to the "Master's Lodge" Fifty Dollars for painting. The Festival of St. John the Evangelist was celebrated in 1797 and the Treasurer was authorized to loan to the "Master's Lodge" money sufficient to procure refreshments for the Brethren. Jan. 7th, 1 800, the Lodge received the Resolutions of the Grand Lodge of the State on the "death of our worthy , and celebrated Brother General Washington" and it was resolved: "That the Resolutions of the Grand Lodge of this State be complied with respecting mourning to be worn in commemora- tion of our well-beloved Bro. Gen. Washington.'' In the spring of 1804, this Lodge having neglected to make returns to the Grand Chapter, resolutions were adopted in that body, as has previously been stated, on receipt of which a committee was appointed and vested with full power to collect the quarterly dues from the members, make returns to the Grand Secretary and make a full and complete settlement with the Grand Chapter. The settlement being completed it was resolved that all future returns to the Grand Chapter from this Lodge, be predicated and according to a resolution made by this Lodge to the Grand Chapter up to February, 1804. In June, 1809, the Treasurer was directed to call on the Brethren of this Lodge and collect One Hundred Dollars, as 68 soon as may be for the purpose of paying the demands against the Lodge. Sept. 5th, 1809, which appears to have been the final meet- ing as a Lodge, a committee was appointed to confer with a committee appointed in Otsego Chapter, No. 26, then organized, relative to the Warrant of this Mark Masters' Lodge. Aside from an entry in the records of the Chapter, Dec, 26, 1809, when it was resolved to receive the funds of the Mark Masters' Lodge on certain conditions named by their com- mittee, no further record of its existence appears. Evidently its effects and members were absorbed by Otsego Chapter, No. 26. Officers of Otsego Mark Lodge, No. 5, and date of their election. aiarcU 7, 1797. R. W. M., Norman Landon. S. W., Thomas Tanner, Jr. J. W., Joseph J. Hubbard, Treasurer, Stephen Smith, Jr. Secretary, James Fitch. Sept. 6, 1797. K. W. M., Elihu PhJnney. S. W., Thomas Tanner, Jr. J. W., Joshua Dewey. Treasurer, James Averill. Secrerary, James Fitch. S. D., William Abbott J. T>., George Walker. S. 8., Stephen Smith. J. S., Willian Sprague. Tyler, Zera Tanner. Dec. 13, 1797. E. W. M., Elihu Phinney. S. W., Thomas Tanner, Jr. J. W., Joshua Dewey. Treasurer, James Averill. Secretary, James Fitch. S. D., Uriah Luce. J. D., William Sprague. S. S., Benjamin Wright. J. S., William French. Tyler, Ezra Eaton. Dec. 5, 1798. K. W. M., Elihu Phinney. S. W,, Joshua Dewey. J. W., Stephen Ingalls. Treasurer, Barnett Whipple. Secretary, James Fitch. S. D., Eussel Bartlett J. D., Solomon Pier. S. S., Benjamin Wright. J. S., William Sprague. Tyler, Ezra Eaton. Persuviant, William French. Dec. 4, 1799. K. W. M., Elihu Phinney. S. W., Joshua Dewey. J. W., Solomon Pier. Treasurer, Bamet Whipple. Secretary, James Fitch. S. D., Charles Mudge. J. D., Wm. Abbott. S. S., James Stephens. J. S., Thomas Tanner. Tyler, Ezra Eaton. Persuviant, Russel Bartlett. Dec. Z, 1800. E. W. M., Joshua Dewey. S. W., William Sprague. J. W., James Fitch. Treasurer, Uriah Luce. Secretary, Charles Mudge. Chief Overseer, Eussel Bartlett. Senior Overseer, James Stephens. Junior Overseer, Benjamin Cory. S. S., Jonathan Tunnioliff. J. S., Joseph Cushman. Tyler, Ezra Eaton. Persuviant, Thomas Tanner. 70 Dec. 1, 1801. H. W. ST., William Sprague. S. W., Stephen Smith, Jr. J. W., Zera Tanner. Treasurer, Uriah Luce. Secretary, Charles Mudge. C. O., James Stephens. S. O., Bussel Bartlett. J. O., James Megee. S. S., Jesse Hyde. J. S., Leonard Mory. Tyler, Ezra Eaton. Dec. 6, I80S. E. W. M., ■William Sprague. 8. W., Stephen Smith. J. W., James Stephens. Treasurer, Uriah Luce. Secretary, Joseph Huntington. C. O., Charles Undge. S. O., Alexander Sprague. J. O., Thomas Tanner, Jr. S. S., Bei^amin Wright. J. S., John Deill. Tyler, Ezra Eaton. Dec. — 1803. E. W. M., WUliam Sprague. S. W., Charles Mudge. J. W., Zera Tanner. Treasurer, Uriah Luce. Secretary, Duan. C. O., Bei^amin Wright. S. O., James Stephens. J. O., Eussel Bartlett. S. S., J. s., Tyler, Ezra Eaton. Dec. 4, 1804. E. W. M., William Sprague. S. W., Beiuamin Wright J. W., Timothy Morse. Treasurer, Farrand Stranahan. Secretary, Lawrence McNamee. C. O.j James Stephens. S. O., Thomas Tanner. J. 0., AbnerPier. S. $., Jonathan Tunnicliff. J. S., Eiyah H. Metcalf. Tyler, Ezra Eaton. Dec. 3, 1809. E. W. M., Beiuamin Wright S. W., Timothy Morse. J. W., Thomas Tanner, Jr. Treasurer, Farrand Stranahan. Secretary, William B. Wright C. O., Stephen Ingalls. S. O., Nathaniel Potter. J. 0., Zera Tanner. S. S., Elijah H. Metcalf. J. S., Joseph Tunnicliff. Tyler, Ezra Eaton. Deo. a, 1806. E. W. M., William Sprague. S. W., Timothy Morse. J. W., Nathaniel Potter. Treasurer, Abner Pier. Secretary, William B. Wright. C. O., Eliphalet Dewey. S. O., William Potter. J. O., Lawrence McNamee. S. S., Oliver Gardner. J. S., JohnNiles. Tyler, Ezra Eaton. Dec. 1, 1807. E. W. M., Benjamin Wright S. W., Zera Tanner. J. W., David Little. Treasurer, Abner Pier. Secretary, William B. Wright C. O., Eliphalet Dewey. S. O., Nathaniel Potter. J. O., Oliver Gardner. S. S., David Fling. S. S., Isaih Newcomb. Tyler, Ezra Eaton. Dec. 6, 18 08. E. W. M., Farrand Stranahan. S. W., Eeuben Brown. J. W., Elijah H. Metcalf. Treasurer, Abner Pier. Secretary, William Sprague. C. 0., Benjamin Wright S. O., Eluathan Osborn. J. O. , Chester Griswold. S. S., Lawrence McNamee. J. S.| Oliver Gardner. Tyler, Ezra Eaton. Members of Otsego Mark Lodge, Number 5. NAME. Bforiuan liandon. Thomas Tanner, Jr. Joseph J. Hubbard. Stephen Smith, «Fr. James Fitch. Elihu Phinney, Richard Edwards, George 'Walker, Joshua Dewey, James Averill, Wm. Abbott, Uriah Luce, Joseph Tunnicliff, John Howard, Wm. Sprague, Lewis Edson, Zera Tanner, Rowland Cotton, Stephen Ingalls, Timothy Morse, Beqjamin Wright Joseph Cushman, White, E. Root, Job Griswold, Craw, Barnum, Timothy Barnes, William French, Ezra Eaton, • Coleman, » Franchot, »Affiliated. Marked. NAME. Tl-n^n^ S. Chapin, Nathaniel Wattles, Sherman Wattles, Josiah Butler, 1797. Ephraim Fixley, Mch. 7 Russel Bartlett, " 7 Charles Ktiapp, " 7 Barnett Whipple, " 27 T........« •• 18 " 18 Timothy Morse. " 18 Lawrence McNamee, " 18 Nathaniel Potter, " 27 Wm. Potter, Aug. 31 John Niles, " 31 David Fling, April 8 Isaih Newcomb, " 8 Reuben Brown, " 25 Elnathan Osborne, •■ 28 Andrew Judson, June 20 Charles Francis, " 20 Butler, " 20 Solomon Pier, " 20 James Stephens, " 20 Jared Bennett, Sept 6 Reuben Root, " 6 John Walton, Oct 4 Isaac Stacy, " 4 Wm. Garratt, " 4 Charles Smith, " 4 Stephen Fenn, Marked. Oct 4 i( 4 " 18 " 18 " 18 (( 19 " 19 Nov. 2 Dec. 12 (( 13 1798 — April May " " " June 9 It 20 (( 20 July 28 It 28 Oct 17 t( 17 Note— Names of Charter Members In black face type. NAME. / Marlced. ^ NAME. Marlced. Brown Smith, Nov. 15 Amasa Ransom, Dec. 1 Willard Warner, Dec. 6 Alexander Sprague, " 2 David Hascall, " 6 Reuben Lamb, It 7 1799. Salmon Rich, " 7 Daniel Kenage, Feb. 6 Elihn Carey, Jesse Hale, Otis Lincoln, " 6 '■ 6 John Tennant, 1802. Henry Gardiner, '• 6 Jonathan Huntington, Jan. 29 Benjamin Hovey, " 15 Abraham Eoseboom June 2 Nathaniel Lucas, " 16 1803. Oliver Trowbridge, Mch. 21 Richard Clemmens, Jan. 6 Sylvanus Hatch, " 21 C. Holt, " 6 Solomon Martin, May 29 Abner Pier, " 6 Charles Mudge, Sept 4 John Niles, May 3 Silas Mudge, Nov. 28 Eliphalet Brookway, " 3 Dorastus Hatch, " 28 Eliphalet Dewey, " 3 Jesse Hyde, Dec. 4 Farrand Strannahan, " 3 1800. Farrand Stranahan, " 3 Eli Parsons, Jan. 16 Benjamin Chamberlain, " 3 Stephen Root, " 16 Jonathan Kenney, June 7 Ebenezer Leonard, " 16 Ezra S. Day, " 7 Robert Booman, Feb. 7 Andrew McCallom, Aug. 20 Vost Palmer, aich. 4 Henry Drain, " 20 Wm. H. Sabin, " 13 1804. Josiah Avery, •' 13 Joseph McDonald, Mch. 13 Tracy Eobinson, " 13 Ralph Worthington, June S Elijah H. Metcalf, " 13 Anson Kinney, Sept. 4 Hflvmnn TT/intji Oct. 8 Truman Milborn, Joshua Church, Paschal Franchott, " 8 Dec. 4 Jonathan Whaples, " 8 Solomon Sesco, " 4 David Goir, " 8 Wilder Bice, " 4 Isaac jS'ash, " 8 Samuel Babcock, " 4 Benjamin Cory, " 8 Wm. B. Wright, " 4 Jonathan Tunnioliff, " 8 1805. John Deill, " 8 Ab. Deforest, Jan. 4 Levi Blal£csley, Dec. 3 Aaron Morse, " 5 1801. Henry Clark, ■' 6 James Megce, Feb. 3 Seth Palney, " 6 Calvin Burnham, Mch. 3 B. Campbell, " 6 E. Cheeseman, " 3 T. Pier, July 13 \Tm. Gault, April 25 Peter Bonke, " 13 Leonard Mory, Sept. 1 Jacob Mann, " 13 Elepahay Alexander, Nov. 6 Josiah Gaylord, " 13 Jesse Huntington, " 6 Wm. Kramer, " 13 Joseph Huntington, " 6 Truman Milburn, Aug. 5 Anson Tennant, Dec. 1 Thomas Jones, Sept. 3 Walter Crafts, " 1 Daniel Pratt, Deo. 4 NAME. / . Marlcei. 3 NAME. Mairlced. 1S06. Reuben Brown, June 2 Jesse Kilbom, April 1 Peabody Cook, " 2 Peter Mayher, " 1 Isaiah Brewster, " 2 Oliver Gardner, " 1 Chester Griswold, " 2 "Lester Holt Windsor Minard, Alexander Conckey, " 2 Sept. 1 Robert G. Livingston, June 4 Francis Benedict, (1 4 John Marvin, Dec. 2 John Marvin, Samuel Craft, Elnathan Osbom, Spencer Coan, " 2 ■' 2 Oct. 22 Erastus Foote, Nov. 10 Hutchins Patten, " 2 Bela Kaple, Dec. 2 Ashael "Warner, " 2 James Angel, " 2 Joseph Sweatlin, " 26 Israel Comstock, (1 2 1808. Peres Perkins, " 2 Charles Little, Jan. 13 180T Thomas Hall, " 13 Sela Havens, Jan. 6 Samuel Cooley, Mch. 1 Abraham Pickard, " 6 Jacob Bowman, " 1 Calvin Smith, " 6 Abel Morse, " 1 David Little, " 6 John Yarrington, " 1 Daniel Gilchrist, " 6 Joseph W. Hamilton, " 3 John "Wilkinson, " 6 William Ward, " 18 Wm. Campbell, " 6 Leonard Smith, " 18 Samuel Coleman, Mch. 3 Jabez D. Hammond, April 16 "Wm. Tunnicliff, " 3 Martin Langdon, Sept. 6 Isaiah Nevrcomb, June 2 1809. Seldon Eathbone, i( 2 Samuel Perry, Jan. 11 Orlo Allen, " 2 Jonathan Sprague, March David Fling, (1 2 Ezra Crane, " History of Otsego Chapter, No. 26, Royal Arch Masons. 0TSEGO Royal Arch Chapter, No. 26, of the State of New York, was instituted in the "Village of Otsego," (now Cooperstown,) by virtue of a Warrant under the hand of John Scoville, Grand Secretary of the Grand Royal Arch Chapter of the State of New York, under the jurisdiction of the General Grand Royal Arch Chapter of the United States of America, bearing date of February 9th, A. L., 5809. On the sth day of July, 1809, A. L.,. 5809, the Chapter opened on the fourth Degree in Masonry, with twelve Brothers present. The Warrant under which it was founded, having been read by the Secretary the Chapter was closed, to be opened immediately on the Royal Arch Degree. Companion Farrand Stranahan having been duly installed High Priest of this Chapter by M. E. Companion Joseph Enos, by virtue of a Warrant from M. E. Ezra Ames, Grand High Priest of the Grand Royal Arch Chapter of the State of New York, proceeded to the installation of the Officers of this Chap- ter who had been named in the Warrant and those elected in this Chapter. A committee was appointed to draft a Code of By-Laws which was afterwards presented and adopted. Several petitions were presented and laid over for the con- sideration of the Chapter. Brothers Jonathan Sprague, Chester Griswold and Ezra Eaton were the first to receive the fifth, sixth and seventh Degrees. Companion Jonathan Sprague advanced ninety dollars (the price of the Warrant) to aid the Chapter in organizing. Fees for the Degrees were fixed at sixteen dollars, an ap- plication being required for each Degree, one dollar to accom- 76 pany each application and three dollars when the Degree was conferred. Chapter was opened on the Fifth Degree for a short time, afterwards on the Fourth, which was continued to December, 1863, when it was changed to the Seventh. The time for holding the stated convocations was fixed on the first Tuesday following each full moon. December 26, 1814, the sum of twenty-six dollars was pre- sented to M. E. Companion William Sprague for "his attendance in the Chapter and his willingness at all times to instruct and diffuse light to uninformed Companions." December 15, 1818. In consideration of the long and faith- ful service of Companion Ezra Eaton as Tyler of this Chapter, and as evidence of the high respect in which he was held as a Mason, the remuneration for his services for the ensuing year was resolved to be two dollars for each attendance, and subse- quently an assistant was provided at one dollar for each attendance. A large increase in membership was made in the first six years, which enabled the Chapter to make quite extensive re- pairs on the Hall, and though it had responded liberally to the numerous calls for relief, on the 31st of January, 1815, the Treasurer reported in notes and cash the sum of seven hun- dred seventy-eight dollars in his hands. June 24, 1818, the Chapter united with the Lodge in cele- brating the Festival of St. John the Baptist. In 1822, petitions of Companions to the Grand Chapter for the establishment of Chapters at Cherry Valley and Unadilla, and in 1826 at Laurens, were endorsed. During the intervening years from 1822 to 1828, many cases of difficulties between Companions were reported and adjusted, in some cases by committees, others by the Chapter, and some were withdrawn and compromised. Relief was frequently and liberally granted to the needy. June 24, 1823, the Festival of St. John the Baptist was celebrated. An address was delivered by Companion Keese for which the thanks of the Chapter were extended through the n chairman of their committee, together with a purse of fifteen dollars. A copy of the Address was procured for publication. The Stewards provided refreshments at the convocations, the nature of which was not recorded, and their bills were settled by the Chapter. Candidates for the Degrees often paid in notes, hence the cash in the Treasury became reduced very low in 1828. An in- vestigation of the financial condition of the Chapter showed only sixteen dollars in cash, but over two hundred dollars in notes which the Treasurer was directed to collect without delay and the committee having the Hall in trust was requested to make a report. The last Degree conferred for many years was on the 31st of March, 1828. In 1828, owing to the intense excitement and persecution which prevailed to such an extent as to bring disaster and anni- hilation to many Masonic bodies throughout the State, it was deemed prudent to cease from Masonic labors for the time be- ing, meeting thereafter only for the purpose of electing officers each year, thinking thereby to retain the Warrant and preserve the organization as a Chapter, which idea proved to be erroneous, as the Warrant became forfeit through neglecting to make annual returns to the Grand Chapter. As the years elapsed, the aged members were summoned into the presence of the Supreme High Priest, and those who were permitted to remain, being then well advanced in years, realizing that they too must soon lay aside the working tools of the Craft, to fall into the unskillful hands of those who had not been taught to use them, put forth their utmost exertions to secure the revival of the Warrant which lay dormant in their hands. During the latter part of 1849, negotiations commenced and after much correspondence with the officials of the Grand Chapter and influential members of other Chapters whose War- rants had been restored, a Petition, bearing date of Jan. 22d, 1850, signed by the remaining sixteen resident members, en- dorsed by a recommendation from "Hiram Union" Chapter, 78 No. 53, situated at Cobleskill, N. Y. — the nearest existing Chap- ter — was presented to the Grand Chapter praying that the Warrant be revived. The certified copy of the proceedings of the Grand Chapter relative to the petition was received on the nth of March, 1850, as follov/s: "In Grand Chapter, Feb. 7th, 1850. Resolved : That Otsego Chapter, No. 26, held at Coopers- town, in the County of Otsego, be revived. That the dues of said Chapter be remitted and that James Hyde, Seth Double- day. Ariel Thayer, E. B. Crandall, Charles Thurston, Henry Fish, Henry P. Metcalf, Levi H. Pierce and William Nichols, being the petitioners for the revival of the said Chapter be members thereof and that they are hereby authorized to assem- ble and hold an election of Officers for the present year. Signed and certified, J. O. COLE, Grand Secretary." Pursuant to the foregoing resolution the Companions as- sembled at Masonic Hall, May 19th, A. L., 5850, and elected officers who were duly installed. Comp. E. B. Morehouse was appointed to revise the By- Laws, the present code being adopted for the government of the Chapter so far as found consistent with the regulations of the Grand Chapter. Comp. Seth Doubleday was authorized to furnish the print- ing of the same in connection with the printing committee of the Lodge of Master Masons. During the first year but little work was done and few meetings held, those being mainly for improvement. The first new member was Companion George Atkinson of Cuthbert Chapter, County of Dunham, England, who joined by affiliation, Jan. 25th, 1851. John F. Perkins of Otsego Lodge was the first Companion exalted, Aug. I2th, 1851. December i6th, 1856, a petition of nine Royal Arch Masons asking tlie recommendation of this Chapter for the instituting of a Chapter at Hobart, Delaware Co., N. Y., was presented and on consideration it was resolved "that while this Chapter would cheerfully approve of the establishment of a Chapter of Royal 79 Arch Masons at the place named, yet without the proper vouch- ers it is constrained to express its inability to certify to other matters as required by sections two and three of the Constitu- tion of the M. E. Grand Chapter of this State." February 28th, 1865, the condition of the Chapter was thoroughly investigated and such articles as were needed for the convenience of the work were procured. An examination of the records showed only six then living who were named in the Warrant in 1850, and since that time twenty-two had been exalted or admitted from other Chapters. "Many other names (19) appear in the records of proceed- ings and even among the officers chosen at the annual elections, but, with no evidence that they were members of this Chapter, they were Companions.'' The records appear to have been very imperfectly kept, but from this time a marked improvement is observed. April nth, 1865, the Chapter, in conjunction with Otsego Lodge, No. 138, resolved to remove to the Hall in the Phinney Block, each paying a like proportion of the rent thereof, and a committee was appointed with full power to act. It was resolved that the sum of twenty-five dollars be donated to the Hall and Asylum fund, as soon as the funds of the Chapter would allow; also, that the sum of ten dollars be applied to the relief of R. W., Albert G. Mackey. June 13th, 1865, the By-Laws, which called for convocations on the first Tuesday after each full moon, were amended so that there be held another convocation two weeks from that date, making two stated convocations each month. March loth, 1868, additional amendments were adopted changing the time to the second and fourth Tuesdays of each month. Grand Lecturer, Sewell P. Fish, attended the annual convo- cation, Dec. 19th, 1865, by request, and remained ten days in- stalling the officers and holding daily convocations for in- struction. April 1 2th, 1862, a large part of the business portion of Cooperstown was destroyed by fire, and the Warrant and other important papers of the Chapter in the possession of a Compan- ion were burned or stolen. 8o Application was made to the Grand Chapter to issue a duplicate Warrant. In Grand Chapter of the State of New York, Feb. 7th, 1866, the committee on Warrants, to whom the subject had been re- ferred, reported : "Resolved, That the action of M. E., Seymour H. Stone, Deputy Grand High Priest, in issuing a dispensation to enable Otsego Chapter, No. 26, to continue their labors, be, and the same is hereby approved, and that a duplicate Warrant be issued to Otsego Chapter, No. 26, without charge, (the original War- rant having been lost or stolen). In testimony thereof, I have hereunto affixed the Seal of the Grand Chapter and subscribed my name officially, this 7th day of February, 5866. (L. S.) J. O. COLE, Grand Sec'y." A copy of the above resolution was forwarded to the Chap- ter with directions to be used as authority to worlc until the Warrant could be prepared and forwarded. The new Warrant, bearing date Feb. 7th, 1867, A. L., 5866, was signed by Horace S. Taylor, G. H. P., Seymour H. Stone, Dcp. G. H. P., Rees G.Williams, G. K., Joseph B. Chaffee, G.S., J. O. Cole, Grand Sec'y, and named as first officers, Worthy Companions Marius B. Angel, H. P., Rufus C. Doubleday, E. K., and Eliab P. Byram, E. S. On the Warrant was this endorsement : "This Warrant is issued agreeably to a resolution adopted in Grand Chapter of the State of New Yorlc, on the 7th day of February, 5866." July 2d, J867, two hundred eighteen dollars were expended for regalia, signet, seal, etc., and in 1869, fifty-seven dollars for lamb-skin aprons. A portion of the regalia necessary in conferring the Royal Arch Degree was loaned of the Encampment of Odd Fellows. A committee was appointed to procure all that was necessary for the use of the Chapter, and a vote of thanks tendered the Eficampmentof Odd Fellows for the use of their's. January 28th, 1868, the petition of Companion Stephen R. Stewart and others for a dispensation to form a new Chapter at Richfield Springs was recommended. December 13th, 1870, R. E., Jackson H. Chase, Grand Lec- turer, visited the Chapter by request, installed the officers and gave instructions in the work. December i8th, 1872, M. E., Rees G. Williams, Grand High Priest, visited the Chapter and was received with the honors due his rank. January 24th, 1871, Chapter consented, provided Otsego Lodge, No. 138, concur, that Otsego Council, R. & S. M., "under dispensation," be permitted to occupy the Hall free of rent un- til they are able to make payment, said Council to pay its pro- portion of gas, fuel, etc. An album for containing the photographs of such Com- panions as may present them was purchased at a cost of ten dollars. December 25th, 1877. Donated the sum of twenty dollai-s to Otsego Lodge, No. 138, to aid in payment for their lot in Lakewood Cemetery. Beginning with March 28th, 1882, convocations were held in Odd Fellows Hall until September 13th, 1882, while the Phinney block in which the Lodge room is situated, was un- dergoing repairs. February 26th, 1884, a petition was presented from Oneonta Chapter, No. 277, asking ''concurrent jurisdiction" which, in ac- cordance with the constitution of the Grand Chapter, this Chapter in their opinion, have not the power to grant. March nth, 1884, a new set of Jewels was purchased at a cost of thirty-five dollars and fifty cents. June 6th, 1885, the By-Laws were revised and amended, regulating the salaries of the Secretary and Tyler, the hour of meeting, payment of dues, etc. December 24th, 1885, a committee was appointed to act with a committee from Otsego Lodge to estimate and report the cost of refurnishing the Lodge room, and on reporting was directed to proceed with the work, the cost to be equally divided between the Lodge and Chapter. 82 The work was completed in a satisfactory manner at a cost of over seven hundred dollars. The Phinney block having been purchased by the Trustees of Otsego Lodge, an annual rental of fifty dollars each was re- quired of both Lodge and Chapter from April 13th, 1886. January 26th, 1886, a committee was appointed to act with a committee from the Lodge and make arrangements for hold- ing a Masonic Ball at the Central Hotel, which was a pleasant affair, but not a success financially, owing to the inclement weather, which prevented an attendance from outside the village. October 12th, 1886, R. E. Companion M. Temple, Grand King of the Grand Chapter of the State of Wisconsin, visited the Chapter. Having been introduced and formally received, he enter- tained the Companions with interesting remarks on Chapter work. October 25th, 1887, the By-Laws were amended making the annual dues two dollars. St. John's Day, December 27th, 1891, the total membership of the Chapter, according to the returns made to the Grand Chapter, was sixty-eight, and there was an indebtedness of about fifty dollars to Otsego Lodge. January ist, 1896, there were living but seven Companions who have been elected and installed High Priest of this Chap- ter, viz : Charles W. Tomlinson, Rufus C. Doubleday, George E. C. Johnson, Henry L. Hinman, Addison Gardner, James G. Parshall and Albert T. Van Home. Officers of Otsego Chapter No. 26, and date of their election. July 5, 1809. H. P., Farrand Stranahan. K., Elijah H. Metcalf. S., William Sprague. Treasurer, Elisha Alexander. Secretary, 'WilUam Ganatt. C. of H., Bernice Foote. P. S., Lathrop Elderkin. E. A. C, Lawrence McNamee. M. 3 v., Timothy Morse. M. 2 v., Nathaniel Potter. 31. 1 v., Keuben Boot Tyler, Willis Potter. Dec. aa, 1809. H. P., William Sprague. K., Elijah H. Metcalt S., Reuben Root. Treasurer, Timothy Morse. Secretary, Farrand Stranahan. C. of H. , Lawrence McNamee. P. S., Jonathan Sprague. R. A. C, Lathrop Elderkin. M. 3 v., Benjamin Wright. M. 2 V. , Elisha Alexander. >I. IV., Chester Griswold. Tyler, Ezra Eaton. Dec. lit, 1810. H. P., William Sprague. K., Elijah H. Metcalf. S., Reuben Root. Treasurer, Timothy Morse. Secretary, A. Sprague. C. of H., Lawrence McNamee. P S., Lathrop Elderkin. R. A. C, Chester Griswold. M. 3 v., Benjamin Wright. M. 2 v., Nathaniel Potter. M. 1 v., Eliphalet Dewey. Tyler, Ezra Eaton. S. S.. B. Allen. J. S., Lawrence McNamee Doc. 3, 1811. H. P., William Sprague. K., Elijah H. Metcalf S., Reuben Root. Treasurer, Timothy Morse. Secretary, Beujamin Wright C. of H., Chester Griswold. P. S., Benjamin Wright R. A. C. Lawrence McNamee. M. 3 v., Nathaniel Potter. M. 2 v., B. Allen. M. 1 V. , Elisha Alexander. S. S., Chester Griswold. J. S., Lawrence McNamee. Tyler, Ezra Eaton. Dec. ita, ism. H. P., William Sprague. K., Elijah H. Metcalf. S., Reuben Root Treasurer, Timothy Morse. Secretary, Benjamin Wright C. of H., Chester Griswold. P. S., O. L. Perkins. R. A. C, Lawrence McNamee, M. 3 v., Peter Besancon. M. 2 V. , Elisha Alexander. M. 1 v., Bernice Foote. S. S., Enoch Sill. J. S., Lawrence McNamee. Tyler, Ezra Eaton. Dec. 14:, 1613. H. P. , William Sprague. K., Elijah H. Metcalf S., Reuben Root Treasurer, Timothy Morse. Secretary, Benjamin Wright C. of H., Lathrop Elderkin. P. S., Bernice Foote. R. A.. C, Lawrence McNamee. M. 3 v., Peter Besancon. M. 2 V.,0. Allen. M. 1 E., M. Hughes. S. S., Enoch Sill. J. S., J. Angel. Tyler, Ezra Eaton. 84 Nov. 39, 1814. H. P., William Sprague. K., Elijah H. Metoalf. S., Reuben Koot. Treasurer, Timothf Morse. Secretary, Benjamin 'Wright. C. of H., Lathrop Elderkin. P. S., Peter Besancon. R. A. C, M. Hughes. M. 3 v., Samuel Starkweather. M. 2 v., Enoch Sill. M. 1 v., A. Burrell. S. S., William Nichols. J. S., William Kelley. Tyler, Ezra Eaton. Dec. 19, 1813. H. P., William Sprague. K., Elijah H. Metcalf. S., Lathrop Elderkin. Treasurer, Timothy Morse. Secretary, Benjamin Wright. C. of H., M. Hughes. P. S., William Nichols. R. A. C, George S. Crafts. M. 3 v., Peter Besancon. M. 2 v., E. Skinner. M. IV., A. Burrell. S. S., J. S., Tyler, Ezra Eaton. Dec. 10, 1816. H. P., William Sprague. K., Elyah H. Metcalf S., Benjamin Wright. Treasurer, Timothy Morse. Secretary, Ellas R. Wightman. C. of H., Joseph Sprag;ue. P. S., Gfiorge S. Crafts. K. A. C, Morris Hughes. M. 3 v., William Nichols. M. 2 v., John Waterman. M. IV., Peter Besancon. S. S., William Duncan. J. S., David A. A. Endsworth. Tyler, Ezra Eaton. Not. as, 18ir. H. P., William Sprague. K., William Nichols. S., Benjamin Wright. Treasurer, Lawrence McNamee. Secretary, Ambrose L. Jordan. C. of H., Samuel Starkweather. P. S., Henry Luce. R. A. C, George S. Crafts. M. 3 v., Peter Besancon. M. 2 v., Joseph Sprague. M. 1 v., Enoch Sill. S. S., William Wilson. J. S., John Waterman. Tyler, Ezra Eaton. Dec. 15, 1818. H. P., William Nichols. K.., Samuel Starkweather. S., George S. Crafts. Treasurer, Lawrence McNamee. Secretary, Ambrose L. Jordan. C. of H., Henry Luce. P. S., Peter Besancon. R. A. C, J. Tourtellot. M. 3. v., S. Chase. M. 2 v., John Jackson. M. 1 v., Farrand Stranahan. Tyler, Ezra Eaton. Dec. r, 1819. H. P. William Nichols. K., George S. Crafts. S., Henry Luce. Treasurer, Lawrence McNamee. Secretary, E. B. Crandall. C. of H., J. Tourtellot. P. S., Ambrose L. Jordan. R. A. C. , Peter Besancon. M. 3 v., John Jackson. M. 2 v.. Joseph Sprague. M. IV., Jesse Smith. Tyler, Ezra Eaton. Dec. ae, isao. H. P., William Nichols. K., Joseph Sprague. S., Henry Luce. Treasurer, Lawrence McNamee. Secretary, E. B. Crandall. 0. of H , Foster. P. S., Steele. E. A. C, William Wilson. M. 3 v., Peter Besancon. M, 2 v., David A. A. Endsworth. M. 1 v., Jesse Smith. Tyler, Ezra Eaton. 85 Bee. 11, 1831. H. P., William Nichols. K., Henry Luce. S., George S. Crafts. Treasurer, Buckingham Fitch. Secretary, E. B. Crandall. C. of H., Davia A. A. Endsworth. P. S., Ariel Thayer. K. A. C, Henry Fish. M. 8 v., Peter Besancon. M. 2 v., M. 1 v., Charles Thurston. Tyler, Ezra Eaton. Dec. 3, isaa. H. P., E. B. Crandall. K., Henry Luce. S., George S. Crafts.. Treasurer, Buckingham Fitch. Secretary, David A. A. Endsworth. C. of H., Peter Besancon. P. S., Ariel Thayer. E. A. C, Henry Fish. jr. 3 v., Charles Thurston. M. 2 v., Joseph Sprague. SI. 1 v., J. J. Crandall. Tyler, Ezra Eaton. Dec. ii3, 18^3. H. P., E. B. CrandaU. K., £. B. Morehouse. S., J. J. Crandall. Treasurer, Buckingham Fitch. Secretary, H. Nash. C. of H., George S. Crafts. P. S., Ariel Thayer. K. A. C, Henry Fish. II. 3 v., Peter Besancon. M. 2 v., John S. Avery. M. 1 v., Anson Kichardson. S. S., Buckingham Fitch. J. S., Charles Thurston. Tyler, Ezra Eaton. Dec. 7, 1834. H. P., Edward B. Crandall. K., Job Potter. S., Henry Fish. Treasurer, Buckingham Fitch. Secretary, Ariel Thayer. C. of H., Charles Thurston. P. S., John S. Avery. R, A. C, Joseph Carpenter. M. 3 v., John Johnson. M. 2 V.,NoelThnrber. M. 1 v., Chester Jarvis. S. S., Daniel Hewson. J. S., Henry Luce. Tyler, Ezra Eaton. Nov. 89, isa.5. H. P., Job Potter. K., Henry Fish. S., Ariel Thayer. Treasurer, Buckingham Fitch. Secretary, Ariel SpaiTord. C. of H., Kent Jarvis. P. S., John Johnson. R. A. C, Anson Richardson. M, 3 v., Peter Besancon. M. 2 v., David A. A. Endsworth. M. 1 v., Chester Jarvis. S. S., Daniel Hewson. J. S., Charles Thurston. Tyler, Ezra Eaton. Dec. 19, isao. H. P., Job Potter. K., Henry Fish. S., Ariel Thayer. Treasurer, Daniel Hewson. Secretary, Joseph B. "Walton. C. of H., Chester Jarvis. P. S., John Johnson. K. A. C, Charles Thurston. M. 3 v., Samuel W. Cheney. M. 2 v., Kent Jarvis. M. 1 v., David A. A. Endsworth. S. S., Charles Thurston. J. S., Alexander Lerow. Tyler, Ezra Eaton. Dec. 4, 1827. H. P., Job Potter. K., Henry Fish. S., Ariel Thayer. Treasurer, Daniel Hewson. Secretary, Ezra Smith. C. of H., Chester Jarvis. P. S., John Johnson. R. A. C, Charles Thurston. M. 3V., S. W. Cheney. M. 2 v., Kent Jarvis. M. IV., David A. A. Endsworth. S. S., Seth Double^ay, Jr. J. S., Charles Thurston. Tyler, Ezra Eaton. 86 Dec. as, ISiiS. H. P., Job Potter. K., Ariel Thayer. S., Joseph Carpenter. Treasurer, Baniel Hewson. Secretary, Aaron Smith. C. of H., Charles Thurston. P. S., John Johnson. E. A. C, Seth Doubleday, Jr. M. 3 v., Elias Brooks. M. 2 v.. Homer Sturtevant M. 1 v., Lyman Harrington. S. S., Charles Thurston. J. S., Seth Doubleday. Tyler, Jonathan Fitch. Dec. 15, 1839. H. P., Job Potter. K., Ariel Thayer. S. , George S. Crafts. Treasurer, Daniel Heweon. Secretary, Aaron Smith. C. of H,, Charles Thurston. P. S., B. B. Crandall. E. A. C, Seth Doubleday, Jr. M. 3 v., Henry Luce. M. 2 v., Homer Sturtevant. M. 1 v., D. Wakclcr. S. S., Charles Thurston. J. S., Seth Doubleday. Tyler, Jonathan Fitch. Nov. 30, 1S30. H. P., Ariel Thayer. R., George S. Crafts. S., Seth Doubleday. Treasurer, Homer Sturtevant. Secretary, Aaron Smith. C. of H., Charles Thurston. P. S., E. B. Crandall. E. A. C, Henry Fish. II. 3 v., Henry P. Metoalf. M. 2 v., William Nichols. 31. 1 V,, Peter Besancon. S, S., Charles Thurston. J. S., Seth Doubleday. Tyler, Jonathan Fitch. Chaplain, Job Potter. No record of Election in 1831. Dec. 11, 183a. H. P., Chester Jarvis. K., Ariel Thayer. S., Charles Thurston. Treasurer, Homer Sturtevant. Secretary, Orson Smith. C. of H., Charles Thurston. P. S., E. B. Crandall. E A. C, Henry Fish. 31. 3 v., Henry P. Metcalf. il. 2 v., William Nichols. M. 1 v., Peter Besancon. S. S., Charles Thurston. J. S., Seth Doubleday. Tyler, Jonathan Fitch. Chaplain, Job Potter. Dec. 3, 1833. H. P., Job Potter. K., Ariel Thayer. S., Charles Thurston. Treasurer, Seth Doubleday. Secretary, Orson Smith. C. of H., S. Dayton Shaw. P. S., Henry P. Metcalf. B. A. C, Seth Doubleday. M. 3 v.. Homer Sturtevant. M. 2 v., Chester Jarvis. M. 1 v., William Wilson. S. S., Seth Doubleday. J. S., Henry P. Metcalf Tyler, Alexander Lerow. Due. 16, 1834^. H. P., Job Potter. K. , Ariel Thayer. S., Charles Thurston. Treasurer, Seth Doubleday. Secretary, Samuel Dayton Shaw. C. of H., John Johnson. P. S., Henry P. Metcalf E. A. C, Seth Doubleday. M. 3 v., Chester Jarvis. M. 2 v., Orson Smith. M. 1 v., Georges. Crafts. S. S., Charles Thurston. J. S., Seth Doubleday, Jr. Tyler, Alexander Lerow. No record of an Election in 1835. Dec. a7, 183(3. H. P., Chester Jarvis. K., Cliarles Thurston. S., William Wilson. Treasurer, Seth Doubleday. Secretary, E. B. Morehouse. C. of H., Elias Brooks. P. S., Henry Fish. E. A. C, William Nichols. M. 3V., ArielSpafford. M. 2 v., Orson Smith. M. 1 v., Peter Besancon. S. S,, Charles Thurston. J. S., Seth Doubleday. Tyler, Alexander Lerow. S7 Bee. 13. 1837. H. P., Joseph White. K., Chester Jarvis. S., Charles Thurston. Treasurer, Seth Uoubleday. Secretary, E. B. Crandall. C. of H., Henry P. Metcalf. P. S., Henry Fish. E. A. C, William JSiohols. M. 3 v., Ariel Spafford. M. 2 v., Lawrence McNamee. M. 1 v., Peter Besancon. S. S., Henry P. Metcalf. J. S., Charles Thurston. Tyler, Alexander Lerow. Dec. 5, 1838. H. P., William Nichols. K., E. B. Crandall. S., Charles Thurston. Treasurer, Seth Doubleday. Secretary, Henry F. Metcalf. C. of H., Lawrence MoNamee. P. S., Henry P. Metcalf. R. A. C, Halsey Spencer. M. 3 v., Lyman Briggs. M. 2 v., Henry Fish. M. 1 v., H. S. Harper. S. S., Peter Besancon, J. S., Charles Thurston. Tyler, Alexander Lerow. No record of Election in 1839. Dec. 15, 1840. H. P., William Nichols. K., Charles Thurston. S., William Wilson. Treasurer, Seth Doubleday. Secretary, E. B. Crandall. C. of H., Ariel Thayer. P. S., Henry P. Metcalf K. A .C, Lawrence McNamee. M. 3 v., H. S. Harper. M. 2 v., Halsey Spencer. M. 1 v., Ariel Thayer. S. S., Ariel Spafford. J. S., S. S. Bowne. Tyler, Alexander Lerow. Chaplain, Job Potter. No record of Election in 1841. Doc. ao, 1S4:». H. P., William Nichols. K., Charles Thurston. S., Halsey Spencer. Treasurer, Seth Doubleday. Secretary, E. B, Crandall. C. of H., Ariel Thayer. P. S., None. K. A. C, Lawrence McNamee. M. 3 v., Lyman Briggs. M. 2 v.. Henry Fish. M. 1 v., William Wilson. S. S., Ariel Spafford. J. S., E. B, Morehouse. Tyler, Alexander Lerow. Chaplain, Job Potter. No record of Election in 1843. Dec. 26, 184:4:. H. P., William Nichols. K., Charles Thurston. S., Ariel Thayer. Treasurer, Seth Doubleday. Secretary, B. B. Crandall. C. of H., Henry Fish. P. S., Henry P. Metcalf. H. A. C, Lawrence McNamee. M. 3 v., Halsey Spencer. M. 2 v., William Wilson. M. 1 v., Lyman Briggs. S. S., Buckingham Fitch. J. S., Levi H. Pierce. Tyler, Alexander Lerow. No record of Election in 1845. Dec. 8, 1846. H. P., William Nichols. K., Ariel Thayer. S., Charles Thurston. Treasurer, Seth Doubleday. Secretary, E. B. Crandall. C. of H., Levi H. I'ierce. P. S., Henry Fish. K. A. C, Henry P. Metcalf. M. 3 v., E. B. Morehouse. M. 2 v., Buckingham Fitch. M. 1 v., Samuel W. Cheney. S, S., Lawrence McNamee. J. S., G. White. Tyler, Alexander Lerow. Nov. 33, 18*r. H. P., William Nichols. K., Elias Brooks. S., Seth Chase. Treasurer, Seth Doubleday. Secretary, E. B. Crandall. C. of H., Levi H. Pierce. P. S., Ariel Thayer. K. A. C, Henry P. JSIetcalf. M. 3 v., Henry Fish. M. 2 v., G. White. M. 1 v., Buckingham Fitch. S. S., Lawrence McNamce. J. S., Halsey Spencer. Tyler, Alexander Lerow. Chaplain, A. E. Campbell. D«c. 12, 184:8. H. P., William Nichols. K., Henry Fish. S., Ariel Thayer. Treasurer, Seth Doublcday. Secretary, E. B. Crandall. C. of H., Levi H. Pierce. P. S., Elios Brooks. K. A. C, Henry P. Metcalf. IT. 3 v., Seth Chase. M. 2 v., G. White. M. 1 v., Buckingham Fitch. S. S., Halsey Spencer. J. S., Charles Thurston. Tyler, Alexander Lerow. No record of Election in 1849. 9£arcll 19, 1850. H. P., Edward B. Crandall. K., Ariel Thayer. S., Henry Fish. Treasurer, Seth Doubleday. Secretary, Henry P. Metcalf. C. of H., Seth Doubleday. P. S., Levi H. Pierce. E. A. C, Charles Thurston. M. 3 v., William Nichols. M. 2 v., William Wilson. M. 1 v., James Hyde. Dec. 24, 1850. H. P., E. B. Crandall. IC, Ariel Thayer. S., Henry Fish. Treasurer, Seth Doublcday. Secretary, H. P. Metcalf. C. of H., Seth Doubleday. P. S., Levi H. Pierce. E. A. C, Charles Thurston. M. 3 v., William Nichols. JI. 2 v., William Wilson. M. 1 v., James Hyde. Dec. 2, 1851. H. P., E. B. Crandall. K., Henry Fish. S., George W. Atkinson. Treasurer, Seth Doubleday. Secretary, Henry P. Metcalf. C. of H., Seth Doubleday. P. S., Levi H. Pierce. E. A. C, Charles Thui-ston. M. 3 v., J. F. Perkins. M. 2V., William Wilson. M. 1 v., James Hyde. Nov. 3, 1853. H. P., E. B. Crandall. K., Henry Fish. S., George W. Atkinson. Treasurer, A. Maysr. Secretary, Henry P. Metcalf. C. of H., Levi H. Pierce. P. S., J. Patterson. E. A. C, Charles Thurston. M. 3 v., J. F. Perkins. M. 2 v., Elias Brooks. M. 1 v., Thomas Rice. Tyler, Smith Adsit. Dec. no, 1853. H. P., E. B. Crandall. K., George W. Atkinson. S., Henry Fish. Treasurer, Seth Doubleday. Secretary, Henry P. Metcalf. C. of H., Levi H. Pierce. P. S., Thomas Bice. E. A. C, Charles Thurston. M. 8 v., J. F. Perkins. M. 2 v., Elias Brooks. M. 1 v., Lyman Briggs. 89 Nov. 5, 1854. H. P., E. B. Crandall. K., George W. Atkinson. S., James Hyde. Treasurer, Seth Doubleday. Secretary, Henry P. Metcalt C. of H., Ariel Thayer. P. S.. Cliarles Thurston. E. A. C, Thomas Eice. M. SV, J. F. Perkins. M. 2 v., Elias Brooks. M. 1 v., Lyman Briggs. Dec. 25, 1859. H. P., E. B. Crandall. K., George W. Atkinson. S., Henry Fish. Treasurer, Ariel Thayer. Secretary, Henry P. Metcalf. C. of H., Charles Thurston. P. S., Eliab P. Byram.. E. A. C, Daniel teck. M. 3 v., Lyman Briggs. M. 2 v., D. Wakeley. SI. 1 v., Seth Doubleday. Dec. 16, 1856. H. P., George W. Atkinson. K., Henry Fish. S., Eliab P. Byram. Treasurer, Ariel Thayer. Secretary, Henry P. Metcaif. C. of H., E. B. Crandall. P. S„ Daniel Peck. E. A. C, Charles Thurston. II. 3 v., J. F. Perkins. M. 2 v., Elias Brooks. 31. 1 v., Lyman Briggs. Dec. 8i 1857; H. P., George W. Atkinson. K., Ariel Thayer. S., Eliab P. Byram. Treasurer, Ariel Thayer. Secretary, Henry P. Metcaif 0. of H., E. B. Crandall. P. S., Daniel Peck. E. A. C, Levi H. Pierce. JI. 3 v., Seth Doubleday, M. 2 v., J. D. Seollard M. 1 v., Charles Thurston. Dec. ai, 1858. H. P., George W. Atkinson. K., Ariel Thayer. S., Eliab P. Byram Treasurer, None. Secretary, None. C. of H., E. B. Crandall. P. S., Washington G. Smith. E. A. C, Daniel Peck, M 3 v., Seth Doubleday; M. 2 v., John E. Brown. M. 1 v., Smith Adsit Dec. 13, 1850, H. P., George W. Atkinson. K., Eliab P. Byram. S., Daniel Peck. Treasurer, William H. Buggies. Secretary, Henry P. Metcaif. C. of H., E. B. Crandall. P. S., Euflis C. Doubleday. R. A. C., John E. Brown. M. 3 v., Seth Doubleday. M. 2 V , Smith Adsit M. 1 v., H. LoentUal. Dec. 4, 1860. H. P., George W. Atldnson. K.. Eliab P. Byram. S., Daniel Peck. Treasurer, William H. Euggles. Sscretary, E. B. Crandall. C. of H., E. B. Morehouse. P. S., Eufus C. Doubleday, E. A. C, John E. Brown. M. 3 v., Seth Doubleday. M. 2 v., H. Loenthal. M. 1 v., Washington G. Smith. Dec. a*, 1861. H. P., George W. Atkinson. K., Eliab P. Byram. S., Daniel Peck. Treasurer, Ariel Thayer. Secretary, E. B. Crandall. C. of H., Washington G. Smith. P. S., Euftis C. Doubleday. E. A. C, John E. Brown. M. 3V., H. Loenthal. M. 2 v., WilUam H. Euggles. M. 1 v., John Stockley. 90 Dec. 9, 1868. H. P., George W. Atkinson. K., Eliab P. Byram. S., Daniel Peck. Treasurer, Ariel Thayer. Secretary, E. B. Crandall. C. of H., Waaliington G. Smitb. P. S., Eufus C. Doubleday. B. A. C, John E. Brown. M. 3 v., H. Loeuthal. M. 2 v., William H. Buggies. 11. 1 v., John Stockley. Dec. 39, 1803. n. p., George W. Atkinson. K., Eliab P. Byram. S., Daniel Feck. Treasurer, Ariel Thayer. Secretary, William H. Buggies. C. of H., Washington 6. Smith. P. S., Eufus C. Doubleday. K. A. C, John E. Brown. M. 3 v., James Young. M. 2 v., P. O. Connor. M. 1 v., John Stockley. Dec. 20, 1864. H. P., Charles W. Tomlinson. K., Washington G. Smith. S., Eliab P. Byram. Treasurer, Marlus B. Angel. Secretary, William H. Buggies. C. of H., E. Loenthal. P. S., Eufus C. Doubleday. B. A. C, Asahel A. Jarvis. M. 3 V. , Marins B. Angel. M. 2 v., William H. Buggies. M. 1 v., Daniel Peck. Tyler, Daniel Peck. Marshal, Samuel W. Cheney. Dec. 19, 1865. H. P., Marins B. Angel. K., Washington G. Smith. S.. Frank Carroll. Treasurer, Webster C. Keyes. Secretary, William H. Buggies. C. of H., Eufus C. Doubleday. P. S., Charles W. Tomlinson. B. A. C, Asahel A. Jarvis. M. 3 v., James A. Lynes. M. 2 v., Orsemus Beynolds. M. 1 v., John W. Augur. Tyler, Daniel Peck. Dec. S3, 1866. H. P., Marias B. Angel. K., Eufus C. Doubleday. S., Eliab P. Byram. Treasurer, Webster C. Keyes. Secretary, William H Buggies. C. of H., Asahel A. Jarvis. P. S., James .^. Lynes. B. A. C, Orsemus Beynolds. M. a v., Bobert Quaif. M. 2 v., Henry L. Hinman. M. 1 v., John W. Augur. S. S., Andrew Shaw. J. S., Washmgton G. Smith. Tyler, Daniel Peck. Dec. ir, 1867. H. P., Eufus C. Doubleday. K., Thomas Mcintosh. S., Nelson Beach. Treasurer, Wm. Brocks. Secretary, William H. Buggies. C. of H , Asahel A. Jarvis. P. S., Frederick A. Goffe. B. A. C, Orsemus Beynolds M. S v., Bobert Quaif. M. 2 v., Jerome Fish. M. 1 v., Seth J. Temple. S. S., D. Jefferson MoGown. J. S., Jasper A. Schrom. Tyler, Daniel Peck. Dec. 22, 1868. H. P., Eufus C. Doubleday K., Washington G. Smith. S., Daniel B. Boden. Treasurer, William Brooks. Secretary, D. Jefferson McGown. C. of H. , Orsemus Beynolds. P. S., James Bowes. B. A. C. Jasper A. Schrom. M. 3 v., Bobert Quaif. M. 2 V , Jerome Fish. M. 1 v., Seth J. Temple. Tyler, Daniel Peck. Dec. 14, 1869. H. P., Eufus C. Doubleday. K., Washington G. Smith. S., Asahel A. Jarvis. Treasurer, William Brooks. Secretary, Henry L. Hinman. C. of H , Frank Carroll. P. S., James Bowes. B. A. C, Jasper A. Schrom. M. 3 v., S. Irvin Haynes. M. 2 v., James G. Parshall. M. 1 v., Eexford Potter. Tyler, Daniel Feck. 91 Dec. 13, 1870. H. P.. Frederick A. Goffe. K.,Oreemus Reynolds. S., Webster C. Keyes. Treasurer, William Brooks. Secretary, Henry L. Hinman. C. ofH., Frank Carroll. P. S., James Bowes. E. A. C, Seth J. Temple. M. S v., Kcxford Potter. M 2 v., Francis U. Johnston. M. 1 v., D. Jefferson McGown. Tyler, Daniel Peck. Dec. 36, 18»1. H. P.. Frederick A. Goffe. K., Frank Carroll. S., Datus E Siver. Treasurer, William Brooks. Secretary, Henry L. Hinman. C. of H., Eexford Potter. P. S., James Bowes. R. A. C, Sefh J. Temple. 31. 3 v., D. Jefferson McGown. M. 2 v., Farrand C. Parshall. M. 1 v., George Brooks. Tyler, Daniel Peck. Dec. 84, isra. H. P., Frederick A. Goffe. K., James Bowes. S., Webster C. Keyes. Treasurer, Nathan H. Lake. Secretary, S. Irvin Haynes. C. OfH., Frank Carroll. P. S., Eexford Potter. E A. C, Asahel A. Jarvis. M. 3 v., D. Jefferson McGown. M. 2 v., Farrand 0. Parshall. M. 1 v., Charles E. Hartson. Tyler, Daniel Peck. Dec. »3, 1873. H. P., Frederick A. Goffe K., Seth J. Temple. S., Robert Quaif. Treasurer, Henry L. Hinman. Secretary, S. Irvin Haynes. C. of H., Frank Carroll. P. 8., Eexford Potter. R. A. C, D. Jefferson McGown. M. 3 v., Charles E. Hartson. M. 2 v., Farrand C. Parshall. 11. 1 v., Asahel A. Jarvis. Tyler, Daniel Feck. Dec. 23, 1874. H. P., Frederick A. Goffe. K., Seth J. Temple. S., Webster C. Keyes. Treasurer, Henry L. Hinman. Secretary, S. Irvin Haynes. C. of H., James Bowes. P. S., Eexford Potter. E. A. C, D. Jefferson McGown. M. 3 v., Farrand C. ParshalL M. 2 v., William Brooks. M. I v., John W. Augur. Tyler, Andrew Shaw. Dec. 14, 1875. H. P., Frederick A. Goffe. K., Seth J . Temple. S., Webster C. Keyes. Treasurer, Andrew Shaw. Secretary, Farrand C. Parshall. C. of H., D. Jefferson McGown. P. S., E. A. C, Charles E. Hartson. M 3 v., Eobert Quaif M. 2 v., Henry L. Hinman M. 1 v.. John W. Augur. Tyler, William Brooks. Dec. 96, 187G. H. P., Frederick A. Goffe. K., Washington G. Smith. S., William Brooks. Treasurer, Webster C. Keyes. Secretary, Henry L. Hinman. C. of H., Frank Carroll. P. S., James Bowes. E. A. C, Seth J. Temple. M. 3V., Robert Quaif M. 2V., Charles R. Hartson. M. 1 v., Thomas Strachan. Tyler, Kujene T. Newell. Dec. S5, 1877. H. P., Frederick A. Goffe. K., Washington G. Smith. S., Webster C. Keyes. Treasurer, Andrew Shaw. Secretary, Thomas Strachan. C. of H., Charles E. Hartson. P. S., Frank Carroll. E. A. C, Asahel A. Jarvis. M. 3 v., Henry L. Hinman. M. 2 v., Theodore S. Sayles. M. 1 v., Seth J. Temple. Tyler, Moses Maschke. 92 Dec. 34, isrs. H. P., James A. Lynes. K,, Washington G. Smith. S., Webster C. Keyes. Treasurer, Andrew Shaw. Secretary, *Thomas Strachan. " Henry L. Hinman. r. of H., Charles K. Hartson. P. S., Jerome Fish. E. A. C, Seth J. Temple. M. 3 v., Robert Quait M. 2 v., William Eggleston. M. 1 v., Henry L. Hinman, Tyler, James Bowes. *Died. Dec. 23, 1879. H. P., Frank Carroll. K., Washington G. Smith. S., Webster C. Keyes. Treasurer, Andrew Shaw- Secretary, James Bowes. C. of H., Charles E. Hartson. P. S., Jerome Fish. R. A. C, Asahel A. Jarvis. M. 3 v., Robert Qnaif. M. 2 v., Henry L. Hinman. M. 1 v., John W. Angnr. Tyler, Seth J, Temple. Organist, James Bradley. Dec. 14, 1880. H. P., George E. C. Johnson. K., Washington G. Smith. S., Webster C. Keyes. Treasurer, Andrew Shaw. Secretary, James Bowes. C. of H., Charles E. HartSMJ. P. S., Jerome Fish. E. A. C, Henry L. Hinman. M. 3V,,EobertQualf. M. 2 v., John Bnmett. M. 1 v., D. Jefferson McGown. Tyler, Seth J. Temple. Dec. as, 1881. H. P., (Jeorge B. C. Johns<»i. K., Washington G. Smith. S., Webster C. Keyes. Treasurer, Andrew Shaw. Secretary, *A8aheI A. Jarvia. " George M. Jarvls. C. of H., Charles E. Hartson. P. S., Jerome Fish. E, A. C, Seth J. Temple. M. 3 v., Henry L. Hinman. M. 2 v., John Burnett. M. 1 v., Alfred Gorringc. Tyler, Banner J. Marble. •Resigned. Dec. 2A, 1883. H. P., George E. C. Johnson. K., Henry L. Hinman. S., Washington G. Smith. Treasurer, Andrew Shaw. Secretary, George M. Jarvis. C. of H., Charles R. Hartson. P. S., Jerome Fish. E. A. C, Seth J. Temple. M. 3 v., Alfred Gorringe. M. 2 v., John Burnett. M. 1 v., Albert T. Van Home. Tyler, Addison Gardner. Marshal, D. Jefferson McGown. Chaplain, Webster C. Keyes. Dec. S5, 1883. H. P., Henry L. Hinman. K., Jerome Fish. S., Fayette L. Gilbert. Treasurer, Andrew Shaw. Secretary, George M. Jarvia. C. of H., Charles R Hartson. P. S., Addison Gardner. E. A. C, John Burnett M. 3 v., Albert T. Van Home. M. 2 v., John W. Eichtmyer. M. 1 v., Washington G. Smith. Tyler, Seth J. Temple. Dec. as, 1884. H. P., Henry L. Hinman. K., Jerome Fish. S., Fayette L. Gilbert. Treasurer, Adelmer S. Murphy. Secretary, George M. Jarvis. C. of H., Charles E. Hartson. P. S., Addison Gardner. E. A. C, John Burnett. M. 3 v., Albert T. Van Home. M. 2 v., George A. Hines. M. 1 v., Washington G. Smith. Tyler, George B. Cole. Dec. an, 1885. H. P , Henry L. Hinman. K., Jerome Fish. S., Fayette L. Gilbert. Treasurer, Adelmer S. Murphy. Secrdtary, George M. Jarvis. C. of H., Charles E. Hartson. P. S., Addison Gardner. 93 E. A. C, John Burnett. M. 3 v., Albert T. Van Hon(e. M. 2 v., George A. Hines. M. 1 v., Washington G. Smith. Tyler, Dec. 14:, 1886. H P., Henry L, Hinman. K., Stephen H. Stewart. S , Seth J. Temple. Treasurer, William Brooks. Secretary, George M. Jarvis. C. of H., Charles E. Hartson. P. S., Orra H. Finch. E. A. C , John Burnett. M. 3 v., Albert T. Van Home. 11. 2 v., Andrew E. Smith. M. 1 v., Washington G. Smith. Tyler, Gilbert B. Winne. Dec. 13, 18S7. H. P., Henry L. Hinman. K., Addison Gardner. S., Seth J. Temple. Treasurer, William Brooks. Secretary, George M. Jarvis. C. of H., Charles E. Hartson. P. S., Jerome Fish. E. A. C, John Burnett. M. 3 v., Albert T. Van Home. M. 2 v., Henry M. Gilmour. M. 1 v., George A. Hines. Tyler, Gilbert B. Winne. Organist, Covell S. Derrick. Dec. as, 1888. H. P., Henry L. Hinman. K., Addison Gardner. S., John Pank. Treasurer, William Brooks. Secretary, George M. Jarvis. C. of H., Charles E. Hartson. P. S., Albert T. Van Home. E. A. C, John Burnett. M. 3 v., Henry M. Gilmour. M. 2 v., George A. Hines. M. 1 v., James G. Parshall. Tyler, Gilbert B. Winne. Organist, Covell S. Derrick. Dec. 34, 1889. H. P., Addison Gardner. K., Everett A. Potter. S., John Pank. Treasurer, William Brooks. Secretary, Albert T, Van Home. C. of H., Charles E. Hartson. P. S., George A. Hines. E. A. C, John Burnett. M. 8 v., William Cobbett. M. 2 v., Jan(es G. Ptirshall. M. 1 v., George M. Jarvis. Tyler, Gilbert B. Winne. Organist, Covell S. Derrick. Chaplain, Andrew Davidson. Dec. as, ] 890. H. P., Addison Gardner. K., Henry L. Hinman. S., Stephen E. Stewart. Treasurer, *William Brooks. '* Eobert Quaif. Secretary, Albert T. Van Horn?. C. of H., John Burnett. P. S., George A. Hines. E. A. C, William Cobbett M. 3 v., George M. Jarvis. M. 2 v., James G. Parshall. M. 1 v., Covell S. Derrick. Tyler, Gilbert B. Winne. Organist, Covell S. Derriclc. Chaplain, I. Edgar Eider. «Died. Dec. »3, 1891. H. P., Addison Gardner. K., Charles E. Hartson. S., Stephen E. Stewart. Treasurer, Eobert Quaif. Secretary, Albert T. Van Home. C. of H., John Burnett. P. S., Orra H. Finch. E. A. C, William Cobbett. M. 3 v., George M. Jarvis. M. 2 v., James G. Parshall. M. 1 v., Henry L. Hinman. Organist, Covell S. Derrick. Tyler, Albert T. Van Home. Dec. 13, lg9ii. H. P.,* James G. Parshall. K., William Cobbett. S., Henry L. Hinman. Treasurer, Eobert Quaif Secretary, Albert T. Van Home. C. of H., John Burnett. P. S., Addison Gardner. E. A. C, Fayette L. Gilbert. M. 3 v., George M. Jarvis. M. 2 v., Tolman C. Smith. M. 1 v., George A. Hines. Tyler, Albert T. Van Home. ♦Failed to qualify by receiving the or- der of High Priesthood, so could not lawfully preside over the Chapter. 94 Dec. aO, 1893. H. P., Albert T. Van Home. K., D. Jefferson McGown. S., James Gr. Farshall. Treasurer, Bobert Qnaif. Secretary, Gilbert B. Winne. C. of H., John Burnett. F. 8., Addison Gardner. K. A. C, William Cobbett. M. 3 v., John Pank. M. 2 v., William H. Michaels. M. 1 v.. Everett A. Potter. Organist, Govell S. Derrick. Tyler, Frank Hale. Dec. as, 1§94. H. P., Albert T. Van Home. K., D. Jefferson McGown. S., James G. Parshall. Treasurer, Robert Quaif. Secretary, Gilbert B. Winne. C. of H., John Burnett P. S., Addison Gardner. K. A. C, William Cobbett M. 3 v., Charles E. Hartson. M. 2 v., William H. Michaels. M. 1 v., Everett A. Potter. Organist, Covell S. Derrick. Tyler, Frank Hale. Marshall, George A. Hines. Dec. li*, 1895. H. P., Albert T. Van Home. K., D. Jefferson McGown. S., Everett A. Potter. Treasurer, Robert Quaif. Secretary, Gilbert B. Winne. C. of H., John Burnett P. S., Addison Gardner. E. A. C, William Cobbett M. 3 v., George A. Hines. M. 2 v., William H. Michaels. M. 1 v., James G. Parshall. Organist, Covell S. Derrick. Sentinel, 'Frank Hale. " Ephraim Stevens. *Besigned. Members of Otsego Chapter, No. 26, R. A. M. Farrand Stranahan. Elljali H. Metcalf. William Spragne. Bernice Foote. Latlirop XSlderkin* Xia'wrence McNamee. Reaben Root. Nathaniel Potter. Timothy SXorse. William Gan-att. Eliphar Alexander. Willis Potter. Brofvn Smith. Advantxd. Passed. Beceived. Exalted. Jonathan Sprague, .July 10, 1809. July 10, 1809. July 10, 1809 William Campbell, Aug. 1, 1809. Aug. 1, 1809. Oct. 13, 1809 Chester Griswold, July 10, 1809. July 10, 1809. July 10, 1809 Ezra Eaton, July 10, 1809. July 10, 1809. July 10, 1809 Benjamin Wright, Oct. 13, 1809. Oct. 13, 1809 Orlo Allen. Aug. 2, 1810. Aug. 2, 1810. Aug. 2, 1810 Peter Mayher, Oct. 13, 1809. Oct. 13, 1809. Oct 13, 1809 Jabez D. Hammond, Aug. 29, 1810. Eliphalet Dewey, Oct. 16, 1810. Oct. 16, 1810. Oct. 16, 1810 Abel Tennant, Oct. 21, 1809. William F. Lattin, May 30, 1810. David Wylie, June 11, 1811. June 11, 1811. June 11, 1811. Junell, 1811 Luther Bissell, Oct. 24, 1809. Alexander Sprague, Aug. 2, 1810. Aug. 2, 1810 Sylvester Gilbert, Oct 26, 1809. David Little, Oct. 16, 1810. Oct. 16, 1810 Jonah Brewster, Oct. 16, 1810. " " George W. Arnold, Jan. 10, 1810. Jan. 10, 1810. William Stranahan, Sept. 12, 1812. Thomas Tanner, Feb. 20, 1810. Feb. 20, 1810. Feb. 20, 1810 Zera Tanner, " " " Cyrenus Noble, May 30, 1810. Luke C. Einman, July 10, 1810. TSoj^— Feb. 9, 1809. Names of Charter Members in black face type. 96 Thomas Sprague, Joseph Potter, Abijah Brown, George S. Crafts, Levi Holden, Ephraira Skinner, Seldon Rattabon, William Kelly, Elias Griswold, Leonard Stilson, Nathan B. Lee, Jobn F. Hutchinson, Daniel Keyes, Peter 1. Van Slyke, Veselvey, James Angel, Bamebas Allen, Judson Hinman, Jeremiah Roberson, Thomas House, Benjamin Cady, Ivory Holland, Samuel Cooley, Benjamin Cooley, N. Daniels, Eleazer Loomifi, Epbraim Beach^ Enoch Sill, BIii(;ham Bissell, Simeon Morey, Morris Hughes, Zel-ik Todd, David L. Perkins, Daniel Gilchrist, Mattin Noble, Ezra Stetson, Dan Smith, Jesse Hyde, Simeon Clinton) Ralph Yeoman, William Gaff, Peter Besancon, Whitney Jewelli Ziba Rbbinson, Roswell Storr, Alexander Conkey, Putman Harrington, Robert Leal, Advanced. Passed. Received. Exalted. June 12, 1810. June 12, 1810. June 12, 1810. Aug. 29, 1810. Aug. 29, 1810. " Dec. 12, 1810. Mar. 8, 1814. July 6, 1814 Oct, 16, 1810. Dec. 3, 1811. July 6, 1814 Aug. 2, 1810. Aug. 2, 1810 Sept. 7, 1810. Aug. 6, 1811. Oct 16, 1810. Dec. 12, 1810. Feb. 12, 1811. Jan. 19, 1813. June 11, 1811. Aug. 8, 1811. June 2, 1812. Apl. 9, 1811. June 2, 1811. (( June 11, 1811. June 2, 1811. Oct. 8, 1811. Dec. 23, 1823. Apl. », 1811. June 11, 1811. June 11, 1811 June 20, 1820. Jan. 24, 1826. June 20, 1820 Jan. 24, 1826 Oct. 8, 1811. Dec. 3, 1811. July 28, 1812. Aug. S, 1812 Dec. 3, 1811. Dec. 3, 1811. Feb. 4, 1812. Feb. 4, 1812 >' Sept. 10, 1816. Oct. 8, 1816. Nov. 6, 1816 " June 2, 1812. " Feb. 4, 1812. Feb. 4, 1812. Feb. 4, 1812 " June 2, 1812. Feb. 25, 1817. Feb. 26, 181T " Dec. 3, 1811. Feb. 4. 1812. MTar. SI, 181!2 Jah. 16, 1812. Jan. 7, 1817. Jan. 22, 1822 Feb. 4, 1812. (t Sep. 22, 1812. May 25, 1814. May 25| 1814 Mafc 41, 1812. Mar. 31, 1812. Mar. 31, 1812 Feb. 4, 1812. Feb. 4, 1812. Feb. 4, 1812 Maf. 81, 1812. Mar. 31, 1812. Mar. 31, 1812. Mftr. 81, 1812 (> II a " Jube 2, 1812. July 28, 1812. Aug. 8i 1812 June 3, 1812; May 18, 1813. Dec. 14, 1813; Apl. 23, 1813. Aug; 3, 1812. Aug. 3, 1812. Aug. 9, 1812 Jail. 19, 1819. Jan. 19, 1819. Sept. 6, 1812. David S. Dines, Frederick P. Foote, Samuel Starkweather, Calvin Huntley. John Latham. Miles Washburn, Almeron Babcock, Cornelius Jones, Joseph Sprague, Orren Newcomb, William Fairchild, Miles Greenwood, Kbenezer Curtis, J. Ferris, Asahel Warner, Jonas Perry, Boger Haskell, Timothy Brown, Henry Brown, William Nichols, Noah H. Coleman, Frederick Davidson, B.obert Cannon, Jesse Smith, Andrew Burrell, John Waterman, Samuel Shaw, Martin Truman, David Gaff, Amos Matterson, Eliafi R. Whitman, Abraham Van Home, William Tift, Lemuel Stilson, William Stranahan, Elias Braham, Timothy C. Sykes, Thomas Cunningham, Herman Whitby, Thomas H. Whitman, Thomas Leonard, Daniel Richards, Jr., William Kelley, Clark Brown. Jes!>e L. Jenks, Kliphnlet Dewey, Jr., Duty Slocum, Elisha Butler, Alpheus Perry, 97 advanced. Passed. Sept. 6, 1812. Sept, 6, 1812. Oct. 27, 1812. Jan. 19, 1813. Oec. 22, 1812. Feb. 16, 1813. July 17, 1813 Aug. 3, 1814 Dec. 22, 1812. May 28, 1814. Apl. 23, 1813. May 18, 813. Feb. 16, 1813. July 20, 1813. Jan. 29. 1813. Jan. 20, 1813. Jan. 19, 1813. Feb. 16, 1813. Feb. 16, 1813 Aug. 3, 1814 Sept. a, 1814 May 25, 1814 Dec. 14, 1813. Dec. 14, 1813 July 20, 1813. Feb. 16, 1813. Feb. 16, 1813 Feb. 16, 1813. Mar. 23, 1813. Mar. 23,1813. Mar. 23, 1813. July 20, 1813. Feb. 20, 1816. " July 20, 1813. Oct. 12, 1813. Dec. 14, 1813. Feb. 8, 1814 Mar. 8, 1814 Jan. 11, 1814 Feb. 8, 1814 " Aug. 31, 1814 Jan. 11, 1814 Feb. 8, 1814 Slar. 8, 1814 " Nov. 29, 1814 Nov. 30, 1814 " Mar. 27, 1816. Mar. 27, 1816. " Feb. 8, 1814 Mar. 8. 1814 Feb. 8, 1814 May 25, 1814 " Feb. 8, 1814 " Nov. 29, 1814 Mar. 8, 1814 Mar. 8, 1814 Mar. 8, 1814 May 26, 1814 Mar. 8, 1814 Nov. 30, 1814 Mar. 8, 1814 Dec. 14, 1813 Feb. 20, 1816 Dec. 14, 18 iS May 9, 1814 Apl. 5, 1814 June 7, 1814 Mar. 19, 1816 Apl. 6, 1814 May 9, 1814 Jan. 22, 1822 Jan. 17, 1816 July 5, 1814 May 9, 1814 AprU 5, 1814 June 7, 1814 April 5, 1814 Aug. 3, 1814 Aug. 3, 1814 July 6, 1814 Nov. 1, 1814 " Dec. 27, 1814 n it Aug. 3, 1814 Nov. 1, 1814 Nov. 1, 1814 Jan. 26, 1816. Nov. 29, 1814 Jan. 17, 1818. " Nov. 29, 1814 " Nov. 30, 1814. Dec. 27, 1814 Dec. 27, 1814 Aug. 3, 1814 Sept 6, 1814 Jan. 17, 1818. Jan 17, 1818 Nov. 30, 1814 Dec. 28, 1816 98 Advanced. Passed. Received. Exalted. David Hatch, Dec. 27, 1814. Isaac Smith, " Aaahel Hatch, " Joseph Balcom, Jan. 31, 1815. Mar. 27, 1815. Mar. 27, 1815. Feb. 20, 1816 Roswell C. Atwell, Feb. 28, 1816. Apl. 8, 1817. Nathaniel Webb, " Feb. 28, 1816. James Stewart, June 27, 1816. Feb. 19, 1818. Joseph B. Hull, May 30, 1816. Alanson Feck, •' Jeremiah Turtelot, " Deo. 28, 1816. Dec. 28, 1815. Dec. 28, 1816 John Hatch, June 27, 1816. Samuel Graves, Oct. 24, 1816. Nov. 2, 1815. Nov. 2, 1816. Dec. 28, 1815 George Derbyshire, Oct. 24, 1816. " Mar. 19, 1818 Loderick Williams, Oct. 24, 1815. Nov. 6, 1815. " Jan. 17, 1816 Jephtha A. Wilkinson, " " " Solomon A. Gorham, Nov. 30, 1815. John Jackson, Aug. 13, 1816. Aug. 13, 1816. Oct. 8, 1818. Oct. 8, 1816 Jedediah Morse, Feb. 19, 1816. Feb. 19, 1816. Jan. 17, 1817. Jan. 17,1817 Daniel T. Stanton, Jan. 25, 1816. Apl. 10, 1817. Horace Teomans, Feb. 19, 1816. Feb. 19, 1816. Feb. 20, 1816. Feb. 20, 1816 William C. Moore, " " Amasa Harrington, " Sept. 10, 1816. James Hoag, " April 16, 1816. John S. Smith, " John R. Bowdish, " Thomas Manter, " Joseph Morse, " Seth Chase, Jan. 6, 1316. E. C. Barnard, May 14, 1816. May 14, 1816. May 23, 1816. May 23, 1816 Henry Parmelee, May 26, 1816 David Gott, June 6, 1816. David Tripp, " Joseph Carpenter, " June 6, 1818. Jan. 20, 1824. Jan. 20,1824 Henry L. Webb, Aug. 13,1818. Sept. 10, 1818. Oct. 8, 1818. Oct 8, 1816 Stephen Wilson, Sept. 10, 1816. " Nov. 6, 1818. Nov. 6, 1818 Hervey Luce, Aug. 13, 1816. " Jan. 7, 1817. Feb. 25, 1817 William Duncan, Sept. 10, 1816. Apl. 10, 1817. Oct. 29, 1817. Oct. 29, 1817 David Cook, Aug. 13, 1816. Ezra Williams, Sept. 10, 1816. Sept. 10, 1816. Oct 8, 1816. Oct 8, 1816 John T. Conklin, Aug. 13, 1816. Aug. 14, 1816. Aug. 14, 1816 John T. Van Alstine, " " " Jesse Graves, Dec. 10, 1816. Babcock, Sept. 10, 1816. William Dougherty, Nov. 6, 1816. Nov. 5, 1816. Nov. 5, 1816 Joseph Westcott, Jan. 7, 1817. Jan. 7, 1817. Feb. 25, 1817 Ambrose L. Jordan, Mar. 4, 1817. Apl. 8, 1817. Oct 29, 1818. Oct 29, 1817 Eber B. Morehouse, " " June 16, 1821. June 16, 1821 Seth Jones, " July 2, 1817. July 2, 1817. 99 William Storey, James Brackett, Levi Beardsley, Samuel L. Fullei*, Jonathan Hall, James H. Bailey, Illustrious Remmington, Lyman Foster, Joseph Sweatland, Joshua Wood, William Wilson, Walker Canlield, Seth Chase, Gustavus White, Lyman Harrington, Thomas French, E. B. Crandall, Stephen Seward, Nathan Ghappell, David Burrell, Hugh P. Boss, Joshua L. Finney, Nathaniel Howard, Orinel Clark, Eeuhen Champion, David Woodburn, Levi Noah, Henry Halford, David Babbitt, George Sawin, Leonard Lewis, Charles Thurston, Asahel Todd, Jared M, Chamberlain, Buckingham Fitch, Henry Waite, Bethel Todd, Ariel Thayer, Henry Fish, John J. Crandall, Klchard Martin, Chester Jarvis, John Hayden, Sumner Kly, William L. Bigelow, Nahum Cornell, Putnam, Zera King, Advanced. Passed. June 3, 1817. July, 1817. Jan. 27, 1818. Jan. 27, 1818. Feb. 16, 1819. Feb. 16, 1819 Oct. 4, 1817. " Jan. 27, 1818. Feb. 16, 1819. Feb. 16, 1819 Sept. 2, 1817. Sept. 2, 1817. " Jan. 27, 1818. Sept. 2, 1817. Sept. 30, 1817. Sepfi 30, 1817. May 11, 1819. Dec. 7, 1819 Oct. 29, 1817. Oct. 29, 1817. Oct. 29, 1817 Dec. 30, 1817. Sept. 16, 1818. Dec. 15, 1818. Deo. 28, 1818 Apl. 21, 1818. Mar. 8, 1826. Mar. 8, 1826. Mar. 16, 1826 May 26, 1818. " Nov. 17, 1818. Nov. 28, 1818. Dec. 28, 1818 (( " Mar. 8, 1825. Mar. 8, 1825. Mar. 16, 1825 July 21, 1818. May 22, 182L Sept 18, 1821. Apl. 29, 1823 June 23, 1818. Oct. 6, 1819. Jan. 12, 1819. Oct. 20, 1818. Nov. 17, 1818. Nov. 28, 1818. Dec 28, 1818 Sept. 24, 1820. Feb. 16, 1819. Feb. 16, 1819. Feb. 16, 1819 Feb. 17, 1819. (( Oct. 6, 1819. Oct. 6, 1819. Dec. 7, 1819. Dec. 7, 1819 May 30, 1821. May 30, 1821. May 30, 1821. May 30, 1821 June 2, 1820. June 2, 1820. June 20, 1820. June20, 1820 June 20, 1820. Aug. 29, 1820. May 30, 1821. May 30, 1821 June 27, 1820. July 25, 1820. Mar. 16, 1824. Mar. 17, 1824. Mar. 17, 1824 Aug. 1, 1820. Aug. 29, 1820. May 30, 1821. June 4, 1821 Aug. 29, 1820. " Feb. 20, 1821. May 22, 1821 Jan. 22, 1822. Jan. 22, 1822 Dec. 26, 1820. '• June 4, 1821. June 4, 1821 May 22, 1821. " Sept. 18, 1821. June 2, 1821. June 16. 1824. June 16, 1824 June 16, 1824 May 22, 1821. May 22, 1821. June 22, 1822. June 22, 1822 " Dec. 23, 1823. May 30, 1821. May 30, 1821. Mar. 12, 1822. Mar. 12, 1822. May 8, 1822. May 8, 1822 May 30, 1821. May 30, 1821 June 2, 1821. June 2, 1821. July 16, 1822. Sept. 3, 1822 lOO Salem Blood, Henry Page, Kichard Cooley, Justin Sabins, John T. Crandall John Fish, Leonard Caryl, Sussel Cheney, Hiram Nosh, A. Richardson, Samuel B. Smith, Elias Brooks, George B. Lisher, Leonard S. Rexford, AlanBon Pierson, John Kinney, John Avery, Bradley Stewart, David Eddy, Dunham Spaulding, Loren Brown, Thomas Allen, Horace Abbey, Charles Wilbur, Allen Ensworth, J. Carpenter, Daniel Hewsou, Charles Bates, J. A. Otis, J. B. Walton, Levi Goodsell, John D. Madison, Thomas Southard, Vincent Jenks, Kent Jarvis, Jonathan Milks, Joel Siver, Ebenezer'Rice, James S. Johnson, Elijah King, Harvey W. Babcock, Amos Brown, Job Potter, David Healey, Noel Thurston, John W. Brown, Otis P. Starkey, Advanced. Patsed, Bfceived. Exalted. Junel9,lS21. June 17, 1824 June 17, 1824. June 17, 1824 June 19, 1823. June 20, 1823. July 2, 1822. June 21, 1823. June 16, 1823. Sept. 14, 1824. Aug. 14,1821. June 22, 1822. June 22, 1822 Dec. 11, 1821. Nov. 13, 1821. Dec. 11, 1821. " Feb. 12, 1822. Aug. 6, 1822. " " June 22, 1822. Dec. 28, 1821. Jan. 8, 1822. June 15, 1824. June 16, 1824. Oct. 12, 1824 Mar. 12, 1822. Mar. 12, 1822. Jan. 8, 1822. " May 7, 1822. May 7, 1822. June IB, 1822. June 22, 1822. Deo. 31, 1822. July 9, 1822. July 2, 1822. Dec. 31, 1822. Jan. 20, 1824. Mar. 4, 1823. June 19, 1823. June 24, 1823. May 7, 1822. June 16, 1823. Sept. 14, 1824 Mar. 16, 1824. Dec. 31, 1822. June 18, 1823. Oct 17, 1826. Jan. 20, 1824. Jan. 22, 1823. No record. June 19, 1823. June 23, 1823. Dec. 23, 1823. May 8, 1822. May 8, 1822 June 13, 1823. Apl. 20, 1824. Apl. 20, 1824 July 12, 1824. Feb. 4, 1825 Jan. 27, 1827. Jan. 27, 1827 Mar. 17, 1824 Mar. 17, 1824 No record. July 30, 1824 June 17, 1824 June 17, 1824 June 23, 1823. June 23, 1323 Jan. 20, 1824. Jan. 20, 1824 July 28, 1823. June 15, 1824 June 16, 1824 June 16, 1824 Nov. 18, 1823. Sept. 23, 1823. Sept. 23, 1823 Dec. 23, 1823. Jan. 20, 1824. Jan. 20, 1824 " " Jan. 20, 1824 Jan. 20, 1824 Mar. 16, 1824 Mar. 16, 1824 Sept. 19, 1826. Sept. 19, 1826 " " Mar. 17, 1824 Mar. 17, 1824 Apl. 20, 1824. Apl. 20, 1824 Apl. 20, 1824 May 18, 1824. May 18, 1824. June 16, 1824 June 16, 1824 June 16, 1824 July 12, 1824. July 12, 1824. July 30, 1824 June 17, 1824 June 17, 1824 .June 17, 1824. June 17, 1824 lOI ■ Thurston, Leander Chamberlain, Turner McGall, Samuel W. Cheney, Charles Bates, Jonathan Fitch, Patrick McCollum, Asahel Todd, Ariel Spafford, Cornelius L. Corey, Jonathan Brown, Alexander Lerow, George Pier, John Blood, Jr., Abraham Hoag, Hiram W. Hale, Ezra Dean, Edward Evans, Job Strait, Jabez Cram, Walter Almy, Kufus Northway, George H. Webb, Ira Tanner, Andrew Sprague, Anthony Lewis BeKose, John Douglass, Myron Chapin, Jason Hazard, Seth Doubleday, Orson Smith. David Wakcley, John B. Northrup, Allen Thurston, John Strain, Levi Steward, Bela Kaple, Albert Westcott, Paul Maine, Judah Marsh, Amosa Belknap,* Henry F. Metcalf,* Joseph White* Halsey Spencer,* Lyman Briggs,* George W. Atkinson,* *Afflliated. Advanced. Passed. July 12, 1824. July 24, 1824 Jan. 11, 1325. Aug. 10, 1S24. " Mar. 8, 1825. Jan. 8, 1326. Nov. 9, 1824. Jan. 11, 1826. Apl. 6, 1826. Feb. 4, 1826. Feb. 8, 1825. Mar. 8, 1825. Feb. 9, 1826. Mar. 16, 1826. Apl. 6, 1326. June 7, 1825. Apl. 6, 1826. May 8, 1826. " June 22, 1825. May 3, 1326. June 21, 1826. June 7, 1825. June 7, 1825. .i (1 Sept. 20, 1826. Sept. 27, 1326. N,ov. 27, 1825. " Mar. 28, 1826. Mar. 23, 1826. May 15, 1827. April 18, 1826. Eeceived. July 12, 1824. Jan. 11,1825. Mar. 8, 1826. Jan. 11, 1825. Feb. 4, 1326. Mar. 15, 1826. Mar. 16, 1825. June 21, 1826. June 22, 1326. June 21, 1826. June 22, 1825. Exalted. Feb. 4, 1826 Mar. 16, 1325 June 21, 1826 Feb. 4, 1825 June 21, 1826 June 22, 1826 June 21, 1825 June 22, 1825 May 23, 1826. May 23, 1826 June 20, 1826. " Jan. 16, 1827. Nov. 21, 1826. Dec. 19, 1826. Apl. 23, 1827. July 10, 1327. Dec. 4, 1827. Dec. 4, 1827. Jan. 8, 1828. Jan. 8, 1828. Mar. 6, 1828. Mar. 31, 1829. March 31, 1828. Dec. 16, 1829. Deo. 12, 1837. Deo. 4, 1338. Dec. 4, 1833. Jan. 21, 1851. Apl. 26, 1826. Apl. 26, 1326. May 23, 1826 Jan. 27, 1827. Feb. 13, 1827 Feb. 13, 1827 I02 Age. Elisba A. BoUes, Thomas Pierce, L. F. Blodgett, Levi H. Pierce*, Ezra Stephens, "Wm. G. S. Hall, William Lewis, Edward G. Westcott, John iStockley, Thomas Bryan, Harris Lowenthal, 26 Stephen Washburn, Peter P. Morrison, David Pratt, John F. Perkins, Chester L. Harrington, Smith Adsit, Eliab P. Byram, Daniel Peck, 49 Phinnens Edell, John E. Brown, Washington G. Smith, Bufus C. Doubleday, 28 William H. Euggles, 37 Lewis Bury, 68 James Young, P. O'Connell. Marius B. Angell, SO Andrew B. Clinton, Chas. W. Tomlinson, Seth A. Warner, Frank Carroll, 31 Asahel A. Jarvis, 30 John Wells Augur, 46 Wilson T. Bassett, Webster C. Keyes, 68 John Chappell, 64 William P. Jones, 49 James A. Lynes, L, D, Johnson, O. Beynolds, 38 Nelson Beach, 25 Chauncey Wright, Harvey Gregory, John Worthington, Andrew Shaw, Bobert Quait, 44 *Afliliated Advaruxd. Passed. Oct. 14, 1851. Jan. 17, 1864 June 24, 1862. Aug. 30, 1863. Received. June 5, 1855. July 30, 1866. Oct. 2, 1866. Nov. 10, 1858. Aug. 11, 1867. June 1, 1868. Sept. 13, 1859. Nov. 11, 1862. Aug. 23, 1864. Feb., 1862. Mar. IS, 1861. July 20, 1352. Sept. 16, 1861. July 23. 1863 Jan. 17, 1864. Aug. 19, 1866. Mar. 2, 1858. July 19, 1869. Deo. 8, 1857. Nov. 11, 1862. June 17, 1862. Oct. 18, 1869. Nov. 10,1858. Nov. 11, 1868. Nov. 11,1868 Sept. 8,1867. Sept. 8, 1867. Sept. 8, 1867 Jan. 10, 1860. Oct. 18, 1859. Nov. 16, 1869. Nov. 16, 1859 Aug. 23, 1864. Apl. 22, 1851. Aug. 3, 1862. Nov. 11, 1861. Deo. 20, 1863. Dec. 5, 1864. Aug. 19, 1866. May 4, 1858. Apl. 9, 1868. Oct. 18, 1859. Feb. 27, 1868. Dec. 22, 1862. Aug. 12, 1862. June 17, 1851. Aug. 12, 1851 Aug. 31, 1852. Sept. 14, 1852 Dec. 2, 1861. May 8, 1855 Jan. 9, 1866. May 8, 1885 Sept. 16, 1866. Oct. 2, 1856 Nov. 11, 1858. Nov. 11, 1858 Nov. 15, 1869. Nov. 16, 1869 Nov, 16, 1869. " Dec. 22, 1862. Jan. 19, 1863 Aug. 12, 1862. " Sept. 24, 1861. Nov. 23, 1864. Nov. 23, 1864. Nov. 23, 1864 May 6, 1863. " " " Jan. 21, 1864. Jan. 21, 1864. Sept. 22, 1864. " Aug. 23, 1864. Aug. 23, 1864. " " May 6, 1865. May 20, 1866. Feb. 26, 1862 Nov. 26, 1864. May 17, 1866 May 17, 1866. May 20, 1865. May 22, 1865 Nov. 26, 1864. " May 8, 1866. May 11, 1865. May 24, 1864. July 7, 1864. (( u Oct. 3, 1864. Oct. 3, 1864. Aug. 8, 1865. Sept. 12, 1866. July 11, 1865. July 26, 1866. Aug. 8, 1866. Dec. 22, 1866. May 18, 1866. May 18, 1865 May 12, 1865. " May 10, 1865. May 13, 1865 (( u May 12, 1865. " Sept 12, 1866. Sept. 26, 1865 (( (( " Dec. 23, 1865 Dec. 22, 1865. Dec. 22, 1866 Dec. 29, 1865. Dec. 29, 1865. Dec. 29, 1866. Dec. 30, 1866 I03 Agi, Advanced, Passed. Received. Exalted. B. W. Lidell, Oct. 24, 1865. Nov. 10, 1865. Nov. 10, 1885. Deo. 23, 1865 Judson Durphy, *' '• '* " H C. Fisk, Dec. 18, 1865. Deo. 19, 1865. Deo. 20, 1865. Dec. 22, 1866 Milton Gurney, Jan. 16, 1866. Jan. 20, 1866. Jan. 20, 1866. Jan. 29, 1866 Morris Butts, " " " " Orrcn Potter, " '■ " " E. E. Collins. Oct. 24, 1865. Nov. 10, 1865. Nov. 10, 1865. Feb. 1, 1866 Dyer J. Hubbard, Jan. 31, 1866. Jan. 31, 1868 Feb. 1, 1866. " Lafayette Eoot, Aug. 8, 1865. Jan. 20, 1866. Jan. 20, 1866. " George D. Ostrom, Feb. 8, 1866. Mar. 1, 1866. Mar. 1, 1866. Mar. 17, 1886 Henry L. Hinman, 24 " " " " Dewitt C. Bates, " " " Apl. 17, 1868 Joseph H. Snyder, ** " " *' Fenimore J. Wilson, " " " " Vilroy Palmer, May 30, 1868. May 30, 1866. May 30, 1866. Aug. 6, 1866 Stephen K. Stewart, '■ " " " William A. Rosacrans, April 3, 1866. May 16, 1866. May 15, 1866. " Francis U. Johnston, Sept. 25, 1866. Oct. 3, 1886. Oct. 3, 1866. Oct. 9, 1886 Seth J. Temple, 48 Jan. 8, 1867. Jan. 17, 1867. Jan. 25, 1867. Feb. 16, 1867 Lewis M. Doubleday, Feb. 15, 1867. Feb. 15, 1867. Feb. 18, 1887. ■' Eugene A. Hinds, " " " " James Bradley, Jan. 8, 1867. Jan. 22, 1867. Jan. 25, 1867. Feb. 19, 1887 Alfred Chamberlain, May 30, 1866. May 30, 1866. May 30, 1866. " Nelson S. Bowdish, " " '* " Jerome Fish, Mar. 6, 1867. Mar.' 8, 1867. Mar. 8, 1867. Mar. 14, 1867 Jasper A. Schrom, " " " " Thomas Mcintosh, July, 1865. Mar. 12, 1867. Mar. 12, 1867. Wm. K. Bingham, Apl. 26, 1867. Apl. 27, 1867. Apl. 27, 1887. Apl. 29, 1887 Fred'k A. Goffe, 42 " " " Daniel P. Temple, " ,' " " Charles W. Buel, " May 7, 1867. May 7, 1867. May 9, 1867 Cornelius M.Myers, " Apl. 27, 1867. Apl. 27, 1887. ■' Tolman C. Smith, " " " " Horace M. Hooker, May 2, 1867. May 7, 1867. May 7, 1867. May 21, 1867 Nathan H. Lake, " " '* " Theodore S. Sayles, May 2, 1867. May 7, 1867. May 7, 1867. May 21, 1867 Samuel K. Thompson, " May 31, 1867. May 31, 1867. July 2, 1867 David A. Avery, June 4, 1887. June 18, 1867. June 18, 1867. " William Brooks, May 2. 1867. May 31, 1867. May 31, 1867. July 23, 1867 Adrian Foote,* Sept. 17, 1867. D. Jefferson McGown, 27 May 2, 1867. May 7, 1867. May 7, 1887. July 23, 1867 Sheldon A. Young, 26 Jan. 14, 1868. Jan. 28, 1868. Jan. 28, 1888. Feb. 14, 1868 John Seollard, " " ■' " Daniel B. Boden, 47 Apl. 14, 1888. Apl. 14, 1888. May 26, 1868 May 29, 1868 Farrand C. Parshall, 39 Apl. 28, 1888. May 26, 1868. " " James Bowes* 40 Dec. 8, 1888. *Affiliated. I04 Age. S. Irvin Haynes, 22 Henry H DaYis, 34 James G. Parsball*, {|| Simeon K. Barnes, 38 Charles R. Hartson, 26 Rexford Potter, 25 George A. Temple, 27 Charles F. Hendryx, 23 Albert Spencer*, 46 Julius R. Thompson, 41 Robert M. Townsend, 39 O. S. Bixby, 26 Datus E. Siver, 30 Ira W. Stevens, 24 J. H. McDonald, 41 George Brooks, 33 George W. Adams, 40 J. V. Newell, 42 B. F. Van Zant, 35 E. B. Warren, 41 David Wllber, 61 S. Niles Saxton, Jr., 27 Granville T. White, 48 Albert Maxwell, 37 James I. Hendryx, 45 Azro Chase, 38 Samuel S. Edick, 39 Daniel Franklin, 45 Herbert M. Young, 21 Thomas S. Fitch, 26 Thomas Page, 29 Geo. £. C. Johnson, 26 A. B. Crumb, 44 Samuel Aub, 38 Lcm'l P.Riohmond,* 42 Joseph W. Fern, 27 Banner J. Marble, 35 Samuel Denison, 42 Thomas Strachan, 26 George O. Pitcher, 28 Santbrd Casler, 36 E. D. Hills, 33 Eugene T. Newell, 26 Horace C. Richmond, 29 Moses Maschkc, 31 James Bunyan, 39 •Affiliated. Advanced. Passed. " Jan. 12. 1869. Mar. 9, 1869. Mar. 9, 1869. (1 Dec. 12, 1888. Apl. 27, 1869. Aug. 10, 1869. July 13, 1869. " (1 i( Nov. 19, 1869. June 14, 1870. Jan. 31, 1871. May 9, 1871. July 12, 1870. Mar. 4, 1871. Mar. 6, 1871. Mar. 6, 1871. " Mar. 14, 1871. Mar. 28, 1871. Feb. 14, 1871. Feb. 26. 1871. Mar. 14, 1871. Mar. 28, 1871. Jan. 31, 1871. July 11, 1871. Aug. 8, 1871. Sept. 12, 1871. Sept. 26, 1871. Deo. 12, 1871. Dec. 12, 1871. Feb. 11, 1873. Feb. 11, 1874. Nov. 12, 1871. Dec. 6, 1871. Dec. SO, 1871. Dec. 80, 1871. Jan. 23, 1872. Jan. 23, 1872. Jan. 9, 1872. " May 14, 1872. May 28, 1872. Nov. 30, 1872. Dec. 12, 1872. Jan. 28, 1873. Jan. 29, 1873. Nov. 30, 1872. Dec. 12, 1872. Received. Exalted. Jan. 26, 1869. Mar. 10, 1869 Mar. 9, 1869. " Aug. 24, 1869. Oct. 26, 1869 (( (( Oct. 26, 1869. " Oct, 7, 1871. Oct. 14, 1871 May 9, 1871 May 30, 1871 Mar. 8, 1871. Apl. 11, 1871 May 9, 1871. May 30, 1871 Mar. 30, 1871. Apl. 11, 1871 Mar. 8, 1871. " Mar. 30. 1871. May 30, 1871 Oct. 7, 1871. Oct. 14, 1871 Mar. 26, 1872. Feb. 25, 1873 Jan. 27, 1872. Jan. 27, 1872. Oct. 22, 1872. Jan. 27, 1872. Oct. 22, 1872. Dec. 18, 1872. Feb. 26, 187a Dec. 18, 1872. Apl. 1, 1872 Mar. 11, 1873 Nov. 13, 1872 Feb. 19, 1872 Nov. 13, 1872 Feb. 19, 1872 Nov. 13, 1872 Dec. 30, 1872 Mar. 25, 1878 Dec. 30, 1872 Feb. 11, 1873. Feb. 11, 1873. Feb. 26, 1873. Mar. 11, 187S It (( (( (( Jan. 28, 1873. Jan. 29, 1873. " Mar. 25, 1873 Apl. 22, 1873. Aug. 19, 1873. Aug. 19, 1873. Aug. 23, 1873 Aug. 16, 1873. " " " Jan. 15, 1874. Jan. 16, 1874. Jan. 27, 1874. May 26, 1874 Dec. 23, 1873. May 12, 1874. May 20, 1874. May 20, 1874. May 26, 1874 Oct. 27, 1874. Nov. 24, 1874. Nov. 10, 1874. May 11. 1876. " Nov. 24, 1874 Jan. 12, 1874. May 11 1876. Nov. 7, 1877. Nov. 22, 1877. Jan. 26, 1876. May 11. 1876. Mar. 3, 1877. Apl. 10, 1877. Mar. 13, 1877. " Mar. 27, 1877. " Nov. 24, 1874. May 23, 1876. Nov. 24, 1874. May 23, 1876. Nov. 22, 1877. May 23, 1876. Apl. 10, 1877. Mar. 23, 1876 June 13, 1876 Mar. 23, 1875 Junel3,1878 Nov. 14, 1878 June 13, 1876 Apl. 24, 187J I05 Age. Advanced. Parsed. Received. Exalted. N. E. Williams, 23 William Eggleston, 36 Jan 34, 1878. Feb. 16, 1878. Feb. 16, 1878. Feb. 26, 1878 Gilbert B. Winne, 29 Jan. 22, 1878. Feb. 16, 1878. Feb. 16, 1878. Feb. 26. 1878 John Burnett, 28 June 11, 1878. Nov. 12. 1878. Nov. 12, 1878. Nov. U, 1878 George Merritt, 49 July 9, 1879. Feb. 24, 1880. Mar. 29, 1881. Mar. 29, 1881 Jas. E. Hetherington, 39 •• " " " James. D. Clyde, 85 " " " " Alfred Gorringe,* 36 Deo. 28, 1880. Lafayette Gardner, 31 " Jan. 11, 1882. Jan. 28, 1881. July 9, 1886 Geo. M. Huntington, 27 Feb. 22, 1881. Mar. 8, 1881. Mar. 8, 1881. Apl. 12, 1881 F. W. Eathbone, 29 " " •' " Jeremiah Pratt, Oct. 11, 1881. Oct. 26, 1881. Oct. 25, 1881. Nov. 22, 1881 Fayette L. Gilbert, " Nov. 22, 1881. Nov. 22, 1881. " Abram S. Seeber, " Oct. 25, 1881 Oct. 26, 1881. " George M. Jarvis, 35 Jan. 24, 1882. Feb. 28, 1882. Mar. 14, 1882. Mar. 16, 1882 Addison Gardner, 85 " " " " Albert T.Van Home, 82 " " " " Daniel E. Butler, 60 Apl. 11, 1882. May 22, 1882. Sept. 13, 1882. Sept. 26, 1882 Calvin T. Northrup, 25 " " " " Eobert M. Rose, 39 Apl. 26, 1882. •' " '• Adelmer 8. Murphy, 62 Oct 24, 1882. Nov. 28, 1882. Feb. 14, 1883. Feb. 14, 1883 Kufus Wikoff, Jan. 23, 1883. Feb. 14, 1883 " " W. Lee Snyder, Apl. 24, 1883. May 8, 1883. June 12, 1883. June 26, 1883 John W. Hiehtmyer, May 29, 1883. May 29, 1883. June 12, 1883. June 16, 1883 T A. Hoose, Deo. 19, 1883. Dec. 19, 1883. Dec. 21, 1883 Deo. 21, 1883 William A. Cooper, '* " " " Wm. H. Michaels, 30 Feb.,28, 1884. Mar. 26, 1884. Apl. 14, 1884 May 13, 1884 JohnPank, 44 " " Apl. S, 1884. May 15, 1884 George A. Hiues, 29 " " " May 13, 1884 Charles N. Merrill, 40 Feb. 29, 1884. " Apl. 14, 1884 May 27, 1884 Henry M. Gilmour, 40 " " Apl. 8, 1884. May 16, 1884 HerbertWedderspaon,36 Feb. 29, 1884. Mar. 25, 1884. Apl. 14, 1884. May 15, 1884 BobertB. Brovrnell, 44 Mar. 11, 1884. " Apl. 12, 1884. May 27, 1884 Philetus P. Bentley, 35 Mar. 17, 1884. " May 27, 1884. " George B. Cole, 23 " " Apl. 22, 1884 May 13, 1884 Orra H. Finch, 29 Dec. 9, 1834. Dec. 23, 1884. Jan. 27, 1886. Mar. 10, 1885 Lawrence A. Kaple, 37 " " Feb. 24, 1885. " Blchard M. Swartout,39 Apl. 28, 1886. May 12, 1885. May 12, 1885. May 26, 1886 F. Benton Whipple, 36 Dec. 8, 1885. Dec. 22, 1886. Jan. 12, 1886. Mar. 9, 1886 Nathaniel Bose, 60 Dec. 29, 1886. Jan. 12, 1886. " Mar. 9, 1836 Bartlett Bogers, 52 Jan. 26, 1886. Feb. 23, 1886. Feb. 23, 1886. Mar. 23, 1886 John B. Judson, 42 Feb. 9, 1886. ■■ " " George Bisedorph, 46 Nov. 9, 1886. Jan. 20, 1887. Jan. 25, 1887. Apl. 12, 1837 Andrew B. Smith,* 48 Apl. 13, 1886. James A. Griggs,* 46 " Stephen B. Stewart,* 63 " 'Affiliated. io6 Age, Advanced. Passed. Received. Exalted. Clark Ellsworth,* 36 Apl. 13, 1886. Geo. W. Van Deveer,* 92 " Moses H. Lippitt, 45 Dec. 12, 1836. Jan. 25, 1SS7. Jan. 29, 1887. Apl. 12, 1887 Covell S. Derrick, 24 Feb. 22,1887. Mar. 8, 1887. Mar. 8, 1887. Mar. 22, 1887 William Cobbett, 29 Oct. 25,1887. Feb. 2, 1888. Feb. 2, 1888. Feb. 28, 1888 Everett A. Potter, 34 Not,22, 1887 Mar. 27, 1888. Mar. 27, 1888. Apl. 10, 1888 Jbhu K. Pierson, 38 Nov. 29, 1887. Mar. 27, 1888. Mar. 27, 1888. May 22, 1888 Andrew Davidson, 47 Jan. 10, 1888. Feb 2, 1888. Feb. 2, 1888. Feb. 28, ISSg Walter H. Bunn,* 47 Dec. 12, 1888. I. Edgar Rider, 24 Apl. 9, 1890. June 10, 1890. June 10,1890. June 24, 1890 Herbert Bernard, 30 Nov. 26, 1891. Jan. 26, 1892. Jan. 26, 1892. Apl. 1, 1892 Frank Hale, 24 Apl. 10, 1894. Apl. 24, 1894. Apl. 24, 1894 May 8, 1894 Fred E. Beach,* S7 Jan. 28, 1897. Charles A. Butler, 35 Jan 28, 1896. Mar. 10, 1896. Mar. 10, 1896. May 26, 1890 Ephraim Stevens, 24 " Feb. 25, 1896. Feb. 29, 1896. Alson W. Weber, 47 Apl. 28, 1896. May 12, 1896. May 12, 1896. " 'Affiliated ^'Z-^* History of Otsego Council, No. 45, Royal and Select Masters. BURING the year 1870 several Companions of Otsego Chap- ter, No. 26, R. A. M., at Cooperstown, N. Y., associated themselves together, and after the necessary preliminary ar- rangements and the contribution of a fiind sufficient to meet the expenses of organizing, made formal petition to the Grand Council of Royal and Select Masters of the State of New York for a Dispensation to organize a Council of Royal and Select Masters, to be held at Cooperstown, N. Y. Their prayer was heard, and in due time Grand Master James McCredie, of the Grand Council, granted a Dispensation, at a cost of $20. On the i6th of December, 1870, the Grand Lecturer ap- peared and conferred the degrees of the Council upon Compan- ions Rufus C. Doubleday, Henry L. Hinman, Fred'k A. Goffe, Seth J. Temple, Webster C. Keyes, Frank Carroll, Orsemus Reynolds, Jerome Fish, fames Bowes, Theodore S. Sayles, Rex- ford Potter, D. Jefferson McGown, Francis U. Johnston, Far- rand C. Parshall and Daniel Peck, and organized under Dispen- sation, "Otsego Council No. 45, Royal and Select Masters." On the loth of January, 1871, the first regular Assembly of which there is a record of the proceedings, the committee pre- viously appointed to draft By-Laws submitted the following, which was adopted: ARTICLE L Section i. The regular Assembly of this Council shall be held on the Thursdays following the first and third Tuesdays of each month. The hour of opening from April ist to October ist shall be Tyi o'clock, p. m., and during the remainder of the year, 7 o'clock P. M. Special Assemblies may be held at the discretion of the T. L Master, by giving due notice to a consti- tutional number of its members, for the purpose of conferring io8 degrees, but all other business must be done at the regular Assemblies. ARTICLE II. Section i. The Members of this Council are all those who petitioned for the Dispensation of the Council, together with those who receive the degrees in this Council, or may be elected to membership therein, and have not withdrawn or been expelled for unmasonic conduct. Section 2. Every member of this Council shall sign the By-Laws and shall pay the sum of one dollar as annual dues to this Council, such payment to be made on or before the last regular Assembly of each year, and any member who is more than one year in arrears for dues may, after having received due notice of his arrearage, be suspended from membership by a vote of the Council. Section 3. The Recorder shall keep accurate minutes of all the proceedings of this Council, receive all moneys paid into this Council, keeping a correct account thereof, and pay the same to the Treasurer, taking his receipt therefor. He shall also make out the annual report to the Most Puissant Grand Council of the State of New York. Section 4. All moneys paid out by the Treasurer must be by a vote of the Council by an order of the T. I. Master, at- tested by the Recorder. He shall also make a report to the Council at any regular Assembly, when called for by a vote of the Council. ARTICLE III. Secton i. The sum of ten dollars shall be paid by the candidate for the degrees of this Council, all of which must be paid before receiving any of the degrees. Section 2. Application for the degrees in this Council must be made in writing, stating the age, occupation, residence, and the name and number of Lodge and Chapter of which he is a member, accompanied with a fee of five dollars. Section 3. Certificate of Lodge and Chapter membership may be required of the applicant by a vote of this Council. Section 4. An application for membership in this Coun- 109 cil by demit shall be made in writing, and accompanied by the fee of one dollar. Section 5. Application for degrees and for membership by demit must be referred to a committee of three, whose duty it shall be to make a report in writing to the Council at its next regular Assembly. Section 6. Balloting for candidates for degrees and for membership by demits shall be done at the same Assembly at which the report on the application is received. One negative ballot shall reject the candidate. Should the applicant be re- jected, the application fee shall be returned to him and no new application shall be received from him in less time than six months from the time he was rejected. Section 7. An application for a demit from this Council by a member thereof shall be made in writing. Section 8. — No demit shall be granted a member of this Council until all moneys due this Council from him are paid. Section 9. An application for a certificate of member- ship may be made verbally by a member of this Council. ARTICLE IV. Section i . The Sentinel, for the faithful performance of his duties shall receive from the funds of this Council such a sum as the Council at its last regular Assembly in each year may vote him, providing it does not exceed fifty cents for each night's service. He shall also be exempt from the payment of all dues to the Grand Council. ARTICLE V. Section i. If at any regular Assembly of this Council, held before the time this Council may receive its warrant, two- thirds of the members who petitioned for the dispensation of this Council, vote to raise money by taxing said petitioners, it shall be the duty of all the petitioners, except the sentinel, to pay the same, providing said tax or taxes do not exceed in all the sum of seven dollars. ARTICLE VI. Section i. No part of these By-Laws shall be altered or repealed, nor any additions made thereto, unless the proposed no amendments be offered in writing at a regular Assembly and receive the sanction of two-thirds of all the members present at the next regular Assembly. January 19, 1871, the representative at the Assembly of the Grand Council, was authorized to make application for a war- rant, which was granted, and issued Feb. 7th, 1871, as follows: "Council of Royal and Select Masters of the State of New York. James McCredie, Grand Master; John D. Williams, Deputy Grand Master; Daniel Wolff, Grand Illustrious Master; G. Fred Wiltsie, Grand Prin. Con. of the Works. We, the Grand Council of Royal and Select Masters of the State of New York, viz: The Most Puissant James McCredie, Grand Master; The Right Puissant John D. Williams, Deputy Grand Master; The Right Puissant Daniel Wolff, Grand Illus- trious Master; The Right Puissant G. Fred Wiltsie, Grand Prin. Con. of the Works, being the Executive Officers thereof, assem- bled in AMPLE FORM, according to the Ancient Customs and Constitutions, do, by these presents, constitute, appoint, author- ize, empower and ordain by decree our Thrice Illustrious Com- panion Rufus C. Doubleday to be the Master, our Right Illus- trious Companion Jerome Fish to be the Deputy Master, and our Illustrious Companion Fred A. Goffe to be the Principal Conduc- tor of the Works, of a Council of Royal and Select Masters, to be by virtue hereof formed, constituted and holden in the village of Cooperstown, county of Otsego, and State of New York, which shall be known and designated by the name, style and title of Otsego Council No. 45. And the said Master, Deputy Master and Principal Conductor of the Works, and their suc- cessors in office, are hereby respectively authorized and directed by and with the assistance and consent of a majority of the Companions composing the said Council, Duly Summoned and present, to elect and install the officers of said Council, as vacancies may happen, in the manner and form as is or may be prescribed by the Constitution and By-Laws of this Grand Council. And further, said Council is hereby invested with full power and authority to assemble upon proper and lawful occa- Ill sions, and to receive as Royal Masters and to greet as Select Masters worthy Royal Arch Masons; to admit members, and also to do and perform all and every such acts and things appertaining to the said degrees, as have been and ought to be done for the honor and advantage thereof, CONFORMING in all their proceedings to the Constitution, Edicts and Regulations of this Grand Council; otherwise this Warrant, and the pow- ers hereby granted, to cease and be of no further effect. Given under our hands, and the Seal of our Grand Council, at the City of Albany, in the State of New York, this seventh day of February, in the year of our Lord, one thousand eight hundred and seventy-one, and in the year of the Deposit, two thousand eight hundred and seventy-one. JOSEPH SHEVE, [Seal] Grand Recorder." At the regular Assembly held on the 7th of March, 187 1, for the purpose of constituting the Council under the Warrant, Right Puissant J. B. Chaffee was present, authorized by the following: "Office of the Grand Master, Buffalo, Feb. i6th, A. Dep. 2871. Rt. Puis. J. B. Chaffee: I hereby depute, appoint and empower you, as my proxy^ to constitute and dedicate Otsego Council No. 45, and to in- stall the officers named in the Warrant for said Otsego Council, and others duly elected and appointed to serve in said Council for the ensuing year, for which purpose this will be your suffi- cient authority and warrant, you to make immediate report to me of all your proceedings as such proxy. Witness my hand and seal this sixteenth day of February, 2781. J. McCREDIE, [Seal] G. M." The Warrant was read by the Grand Secretary, after which Rt. Puis. Chaffee declared the Council constituted in due and ancient form and proceeded to the installation of officers for the ensuing year. The balance due on the Warrant was paid, and fifteen dollars voted Rt. Puis. Chaffee for services in con- stituting the Council. February 21st, 1871, permission was received from Otsego Lodge and Otsego Chapter to hold meetings in Masonic Hall, free of rent, until financially able to pay it, those bodies requir- ing the Council to pay its just proportion of bill for gas and fuel. The first degrees were conferred on the i6th of March , 1871, on Comps. Charles R. Hartson and William H. Ruggles. During 1871, the Council was in a flourishing condition and the degrees were conferred on several candidates. In 1873 and 1874 the resolutions of Otsego Lodge on the death of Companions Orsemus Reynolds and William H. Rug- gles were adopted. In 1872 and 1873 but two Assemblies were held each year, and in 1874 and 1875 but one. The last meeting was held July 7th, 1875, after which the Council ceased to exist. The Warrant, Seal and Records are still preserved, and though efforts have since been made to revive and reorganize the Council and put it on the road to prosperity, no resurrec- tion has been consummated. — ^•)5c-^— Officers of Otsego Council, No. 45, R. & s. M. Dec. 16, 1870. T. I. M., EufusC. Doubleday. E. I. D. M., Jerome Fish. I. P. C. of W., Fred'k A. Goffe. Treasurer, Theo. S. Sayles. Kecorder, Henry L. Hinman. C. of G., Eexford Potter. C. of 0., Orsemus Eeynolds. Steward, Farrand C. Parshall. Sentinel, Daniel Peck. Dec. m, 1871. T. I. M., Eufus C. Doubleday. E. I. D. M., Jerome Fish. I. P. C. of W., Fred'k A. Goffe. Treasurer, William H. Euggles. Eecorder, Henry L. Hinman. C. of G., Eexford Potter. C. of C, James Bowes. Steward, Farrand C. Parshall. Sentinel, Daniel Peck. Dec. 19, 187S. T. I. M., James Bowes. E. I. D. M., Jerome Fish. L P. C. of W., S. IrvinHaynes. Treasurer, Webster C. Keyes. Eecorder, Farrand C. Parshall. C. of G., Eexford Potter. C. of C, D. Jefferson MoGown. Steward, Charles E. Hartson. Sentinel, Daniel Feck. Dec. 18, 1873. T. I. M., James Bowes. E. I. D. M., Jerome Fish. I. P. C. of W., Frank Carroll. Treasurer, Webster C. Eeyes. Eecorder, Farrand C. Parshall. C. of G., Eexford Potter. C. of C, D. Jefferson McGown. Steward, Seth J. Temple. Sentinel, Daniel Peck. Marshal, Henry L. Hinman. Dec. 17, 1874:. T. I. M., James Bowes. E, I. D. M., Henry L. Hinman. I. P. C. of W., Fred'k A. Goffe. Treasurer, Webster C. Keyes. Eecorder, Farrand C. Parshall. C. of G., Eexford Potter. C. of C, D. Jefferson MoGown. Steward, Seth J. Temple. Sentinel, Asahel A. Jarvis. Marshal, Francis U. Johnston. Members of Otsego Council, No. 45, R. & S. M. Age. Date of Degrees. Rnfas C. Donbleday, 39 December 16, 1870 Jerome Flsb, 30 ti " Frederick A. Goffe, 46 (1 t( Theodore S. Sayleg, 39 (( (t Henry Ij. Hinman, 29 . Rexford Potter, 27 C( >i Orsemns Reynolds, 43 (I (( Fnrrand C. Farshall, 41 *' " Daniel Peck, 66 " ** Francis U. Johnston, 43 (( (t Frank Carroll, 35 tt (I D. Jefferson SIcGo-vrn, 31 (( (( Seth J. Temple, 61 (( (( James Boives, 42 (t (( IVebster C. Keyes, 64 " ** Charles B. Harteon, _ March 16, isn William H. Ruggles, — tc (( S. Irvin Haynes, — July 6, 1871 Asabel A. Jarris, 37 December 7, 1871 KoTB— Karnes of Charter Members in black face type. ■* IN MEMORIAM. IN M EMORIAM. "Mournfully, cbant mournfully, the requiem for the dead; Mourn for our brothers fallen, their lofty spirits fled; Yet let it not be hopelessly, for the pathway that they trod "While in life, our faith is strong, hath led them up to God." These pages would be incomplete without a record of the many who have followed their "illustrious predecessors" in the long procession of humanity which is ever marching through the avenues of the years from the cradle to the grave. The death roll as presented, although numbering compar- atively but few, as the death record has been imperfectly kept, embraces in its list some whose zeal and assiduity in the cause of Freemasonry brought them conspicuously before the Fra- ternity. It displays in its columns that death crushes in its tread the tender plant of youth, as well as the more sturdy mature life, and decrepit age, as it bends wearily to the tomb. Their loss is felt and their memories are cherished by those who were associated with them in the sacred circle of home and in the wider circle of Fraternity. It is becoming to record their names, not only on the tab- lets of the mind, but on the more public pages of the printed book and to be handed down to the generations that shall fol- low; for "To live in the hearts we leave behind, I^ not to die." Elihu Phinney, July, 1813 Webster C. Keyes, January 16, 1884 Kiohard Edwards, December, 1806 Daniel D. Kelly, May 27, 1880 Ezra Eaton, August 4, 1837 Joseph H. Vanderslice, Feb'y 27, 1894 Stephen Smith, July, 1803 Samuel A. Bowen, February 4, 1884 Isaac Nash, March, 1807 Chaunoey Wright, July 16, 1880 117 Avery Averill, March, 1803 Eluah H. Metcalf, September U, 1821 Clark Brown, July 19, 1878 Sumner Ely, February 3, 1867 Edward B. Crandall, October 30, 1863 Ariel Thayer, November 16, 1867 Buckingham Fitch, July 7, 1868 Charles Thurston, December 1, 1870 Richard Cooley, April 25, 1860 Seth Doubleday, March 6, 1866 Abner Graves, Jr., September 6, 1881 William Temple, July 8, 1862 Henry P. Metcalf, January 20, 1869 James L. Fox, January 16, 1867 William K. Bingham, Nov'r 7, 1867 Peter Meagher, June 16, 1864 James Fitch, March 8, 1822 James Aplin, September 24, 1809 James Averill, December 13, 1835 Abraham Van Home, June 28, 1857 Eliab P. Byram, April 16, 1894 Harvey Marvin, April 2, 1864 William S. Way, December 18, 1890 George L. Bowne, May 26, 1866 John F. Hoke, September 18, 1867 • Cutler Field, February 13, 1858 William Lewis, March 18, 1879 George W. Thayer, April, 1868 Eansom Spafford, April 21, 1877 Everett Hinman, May 3, 1867 John E. Dalphin, April 11, 1890 Thomas Mcintosh, April 28, 1894 Spencer Baker, July 23, 1853 William G. S. Hall, January 6, 1860 Marcus Field, July 27, 1889 Daniel Peck, January 5, 1875 Brazilla Bradley. March 18, 1879 John Scollard, February 16, 1872 Charles J. Stillman, March 22, 1893 Benjamin H. Eoby, December 3, 1870 William P. Johnson, June 21, 1871 Truman Head, November, 1867 John W. Augur, July 7, 1894 Daniel Temple, October, 20, 1867 Edwin Shattuck, July 19, 1859 William H. Buggies, February 9, 1874 Edward Edwards, October 21, 1873 Cyrus Lewis, April 29, 18— Gilbert H. Cole, June 17, 1885 Nelson Beach, July 18, 1892 George C. Allen, October 18, 1878 Arthur A. Brown, August 16, 1879 Frank Carroll, September IS, 1886 Andrew Shaw, February 24, 1887 James T. Barnard, November 17, 1867 Farrand C. Farshall, March 26, 1892 Francis U. Johnston, Nov'r 20, 1892 B. S. Howe. November 16, 1867 William C. Andrews, October 31, 1867 John Griffin, December, 1869 Edwin R. Westcott, August, 1894 Parley E. Johnson, , 1890 William M. Clinton, 21, 1879 John Eddy, March 1, 1894 Orsemus Reynolds, February 16, 1872 William Jones, October 11, 1887 William L Compton, January 9, 1869 James T. French, April 19, 1867 Marius B. Angell, May 2, 1886 Samuel K. Thompson, Sept'r 18, 1883 Henry Gould, Stephen Estes, John W. Smith, Theodore A. Eddy, Stephen Saxton, Frederick A. GoiTe, James O. Murphy, Chester G. Allen, Ceylon N. Cheney, William N. Roberts, March 18, 1875 February 9, 1870 January 13, 1888 August 23, 1868 June 17, 1877 Sept'r 13, 1890 February 9, 1888 October 18, 1878 January, 1871 May 31, 1893 Daniel H. Keller, Thomas Strachan, Melvin Jenks, Leroy L. Parshall, Sanders Jones, Charles W. Potts, Harvey A. Howe, Alfred Gorringe, Edwin F. Clark, Lafayette Root, William Nichols, Alfred Spencer, February 27, 1894 March 8, 1879 May 6, 1879 April 19, 1892 March 14, 1891 April 2, 1884 August 9, 1887 January 2, 1884 Jan. 7, 1887 1891 September 3, 1868 1873 George McNamee, December 16, 1875 David Wilber, April 1, 1890 William C. Hosford, May 12, 1883 Thomas Hampson, January 20, 1894 ii8 Alfired Carr, Jannar7 28, 1360 ■Washington G. Smith, Dec'r 16, 1893 Orrin Chapman, January 6, 1859 William Brooks, Majr 15, 1891 Allen E. Himgerford, February 1, 1886 Daniel B. Boden, March 26, 1890 Martin £. Gates, March 25, 1878 Hugh M. Seaton, Jaly 27, 1878 James I. Hendryx, February 3, 1883 Lewis Bury, December 24, 1889 JohnE. Pearson, August 11, 1894 Erastus F. Beadle, December 18, 1894 John Hayden, February 13, 1866 Egbert P. Hayden, October 6, 1887 Stephen W. Payne, August 12, 1895 Bartlett Bogers, September 12, 189S Seth J. Temple, December 1, 1895 Greorge L. White, January 29, 1896 Greorge Hinds, March 2, 1896 Robert Peatse, April 14, 1896 I^,„ B 0/llS2\ / "' ,' ' ■•; '''