Chart 002/1. Created by XREF version 8.3 on May 13, 2018

Similar documents
Chart 209. Created by XREF version 8.3 on May 13, 2018

Chart 73. Created by XREF version 8.3 on May 13, 2018

Chart 46. Created by XREF version 8.3 on May 13, 2018

Chart 128. Lodge of Hope Lodge of Faith Lodge of Charity Prince of Wales Knowsley Lodge No. 54 No. 344 No. 350 Lodge No No.

Chart 90. Created by XREF version 8.3 on May 13, 2018

Chart 186. Created by XREF version 8.3 on May 13, 2018

Chart 27. Ebury Lodge Old Owens' Lodge Roentgen Lodge No No No. 8980

Chart 246. Royal Lebanon Saint George's Perseverance Lodge Lodge Lodge No. 493 No. 900 No. 4554

Chart 003/1. Saint George's Inhabitants Bedford Lodge Albion Lodge Lodge Lodge No. 157 No. 196 No. 140 No. 153

Chart 147. Euphrates Lodge Peckham Lodge Sir Francis Deptford Lodge No. 212 No Drake Lodge No No. 4375

Chart 272. Created by XREF version 8.3 on May 13, 2018

Hiram Lodge Cabbell Lodge Doric Lodge Naval and No. 160 No. 807 No Military Lodge No. 3678

Chart 321. Prudence cum Justice-cum-Waldron Merlin Lodge Lodge No No. 4763

Chart 001. Lodge of Enoch Lodge Lodge of Royal Alpha Globe Lodge Friendship No. 11 Fortitude and Lodge No. 23 No. 6 Old Cumberland No. 16 No.

Chart 005/2. Acadia Lodge Hope Lodge Jullunder Lodge South Suffolk Keith Lodge Corinthian Lodge No. 612 No. 618 No. 623 Lodge No. 628 No. 635 No.

Created by XREF version 8.3 on May 13, Lodge of Tranquillity No. 185

Chart 537. Dee Lodge Temperance Lodge West Cheshire Rock Jubilee No No Lodge Lodge No No. 4310

Chart 197. Created by XREF version 8.3 on May 13, 2018

Chart 57. Created by XREF version 8.3 on June 16, 2018

Southern Star Lodge of Shaftesbury Putney Lodge Old Fraternity Lodge Integrity Lodge No Lodge No No No No.

Chart 95. Created by XREF version 8.3 on May 13, 2018

Chart 114. Created by XREF version 8.3 on May 13, 2018

Chart 255. Dobie Lodge Richmond Lodge Second Middlesex Commemoration No. 889 No Artillery Lodge Lodge No No. 2663

Chart 69. Hampshire Lodge Norbury Lodge Croydon Lodge of No No Fellowship No. 8141

Chart 355. White Horse Wyvern Lodge Pleydell Lodge Highworth Lodge Black Horse of Lodge No No No Lombard Street

Chart 15. Lodge of Domatic Lodge Dalhousie Lodge Lombardian Lodge Columbia Lodge Prosperity No. 177 No. 860 No No No.

Chart 177. Created by XREF version 8.3 on May 13, 2018

Created by XREF version 8.3 on October 14, Tyrian Lodge No. 253

Clerk Maxwell Temple Fortune Certified Old Oak Lodge Fideles Amici Lodge Lodge Accountants No Lodge No No Lodge No No.

Gooch Lodge Acacia Lodge Harrow Temple in Vincent Lodge Albert Duke of No No Unity Lodge No York Lodge No No.

Chart 315. Old Aldenhamian Duke of Richmond St Andrew's Lancing Lodge Southwick Lodge Lodge Lodge Lodge No No No No No.

Chart 005/5. United Service Lodge of Ionic Lodge of Hervey Lodge Combermere Lodge Lodge Australia Amoy No No No No No.

Created by XREF version 8.3 on May 13, Grand Master's Lodge No. 1

Chart 82. Royal Edward Kings Weston Bowyer Lodge Chipping Campden Lodge Lodge No Lodge No No No. 5452

West Surrey Azor Lodge Middlesex St Installed No George Lodge Masters Lodge No No. 9902

Lodge No No North Notts. Temple Lodge Bestwood Lodge Masters Lodge No No No. 9525

Created by XREF version 5.2 on June 12, Grenadiers Lodge No. 66a. St George's Lodge No. 370a. Wey Side Lodge No. 1395b

January 2018 Air Traffic Activity Summary

Lodge Family Tree Charts Database Revision History

LOUIS ARMSTRONG NEW ORLEANS INTERNATIONAL AIRPORT For the Period Ending September 30, Enplaned Passengers by Airline

CAPACITY PLANNING. CALENDAR OF MILESTONE DATES DECEMBER 2019 and MAY 2020 TIMETABLES (PRODUCTION SCHEDULE)

Supreme Court records, (bulk , )

CAPACITY PLANNING. CALENDAR OF MILESTONE DATES DECEMBER 2018 and MAY 2019 TIMETABLES (PRODUCTION SCHEDULE)

LOUIS ARMSTRONG NEW ORLEANS INTERNATIONAL AIRPORT For the Period Ending August 31, Enplaned Passengers by Airline

DTTAS Quarterly Aviation Statistics Snapshot Quarter Report

DTTAS Quarterly Aviation Statistics Snapshot Quarter Report

DTTAS Quarterly Aviation Statistics Snapshot Quarter Report

Table of Contents PAGE

ITINERARIES

Report for Jan-Nov-2006 pdf. General Statistics

The Geography of Climate

NEWS RELEASE. GB Drink Drive Trends Revealed. From Release Reference Date

Opioid Surveillance Jun 2017

May 2011 Passenger and Cargo Traffic Statistics Reno-Tahoe International Airport

U.S. DOMESTIC INDUSTRY OVERVIEW FOR OCTOBER 2010 All RNO Carriers Systemwide year over year comparison

Annual Weather Book RECORDED BY NW RESEARCH & OUTREACH CTR. By: Michael Leiseth

Visit Phoenix Market Update January Eric Kerr Director of Research & Business Analysis

Table of Contents PAGE

Table of Contents PAGE

An Update of Rituals in Canadian Jurisdictions by WBro John E. Taylor

Table of Contents PAGE

Advisory Circular. File No.: Z U Issue No.: 01

Hector International Airport

Nova Scotia Tourism Indicators November 2018

Interested in learning more? Global Information Assurance Certification Paper. Copyright SANS Institute Author Retains Full Rights

TOURISM PERFORMANCE 2017

Table of Contents PAGE

UQFL265 Jack Harding Collection

December 2012 Passenger and Cargo Traffic Statistics Reno-Tahoe International Airport

Nova Scotia Tourism Indicators August 2017

Interested in learning more? Global Information Assurance Certification Paper. Copyright SANS Institute Author Retains Full Rights

mep MEP: Feeder Primary Project, Year 2 LP 141/1 CIMT, University of Exeter

August 2014 Passenger and Cargo Traffic Statistics Reno-Tahoe International Airport

Nova Scotia Tourism Indicators March 2018

Inter-Office Memo Reno-Tahoe Airport Authority

Number of tourism trips of residents increased namely for leisure

Measures & Projections October 31, GoToBermuda.com

SJC North and South Flow

With the completion of this project, we would like to follow-up on the projections as well as highlight a few other items:

Manual vs. Automatic Operation and Operational Restrictions

Inventory. Acc Mountain Rescue Committee Scotland

HOTEL INDUSTRY OVERVIEW. Texas

SYSTEM BRIEF DAILY SUMMARY

December 2013 Passenger and Cargo Traffic Statistics Reno-Tahoe International Airport

OSHA/EHSM Courses. Metropolitan Community College Universal, Kansas City, MO. Class/Class # Date Days Times Location Contact

PREMIUM TRAFFIC MONITOR MARCH 2009

September 2013 Passenger and Cargo Traffic Statistics Reno-Tahoe International Airport

CCSD Schools, Etiwan District, Coastal Carolina , Holidays in United States

Tourism Snapshot A focus on the markets in which the CTC and its partners are active

The Cairns Property Market. Presented by Rick Carr Research Director, Herron Todd White 28 July 2015

Passenger and Cargo Statistics Report

July 2012 Passenger and Cargo Traffic Statistics Reno-Tahoe International Airport

Passenger and Cargo Statistics Report

U.S. DOMESTIC INDUSTRY OVERVIEW FOR MARCH

March 2014 Passenger and Cargo Traffic Statistics Reno-Tahoe International Airport

Passenger and Cargo Statistics Report

DELHI TRANSCO LIMITED STATE LOAD DESPATCH CENTER (REGD. OFFICE : SHAKTI SADAN BUILDING, KOTLA ROAD, NEW DELHI

Presidents Message. Volume 7 Issue 03. March Co- Presidents: Ken Goldspink Marilyn Campbell. Past President George Turton

Keflavik International Airport Passenger forecast 2018

TEACHER TRAINING Courses in London, Oxford, Manchester, Brighton, York & Edinburgh

Transcription:

Chart 002/1 LODGES HAVING ONLY ONE DESCENDANT AND WHOSE ANCESTORS ARE UNKNOWN This information is copyright, and reproduced by permission, of the United Grand Lodge of England St George's and Gihon Sancta Lodge of Social Lodge Lodge of Unity Royal Jubilee Corner Stone Maria Lodge Felicity No. 62 No. 71 Lodge Lodge No. 49 No. 58 No. 72 No. 5 Anchor Lodge Arlington Lodge Kenelm Lodge Travellers Lodge Lodge of Dawn New Jubilee No. 1704 No. 8313 No. 5158 No. 1253 No. 8799 Lodge No. 7056 Doric Lodge Doyle's Lodge of London Lodge Lodge of Peace Lodge of Lodge of No. 81 Fellowship No. 108 No. 149 Unanimity Perseverance No. 84 No. 154 No. 164 Seckford Lodge Balfour Cockburn Lodge of Verity Colne Valley Richard Linnecar Meridian Lodge No. 6411 Lodge No. 2739 Lodge Lodge No. 9653 No. 2805 No. 1645 No. 6413 Lodge of Honor Phoenix Lodge Caveac Lodge St John's Lodge St Michael's Harmonic Lodge and Generosity No. 173 No. 176 No. 182 Lodge No. 216 No. 165 No. 211 United Arts Tivoli Libris Malmesbury Lodge Alma Lodge Abacus Lodge University Lodge Rifles Lodge Lodge No. 3156 No. 648 No. 4742 of Liverpool No. 3817 No. 2150 No. 4274 Lodge of Atlantic Phoenix Lodge on Duke of Normandy Prince of Lodge of Prudence Lodge Unanimity Lodge Wales's Lodge Naphtali No. 219 No. 224 No. 238 No. 245 No. 259 No. 266 Valleys Lodge of Bermuda Lodge of Jersey Lodge of Camellia Thea St Luke's with Installed Installed Integrity Installed Lodge Old Masonians Masters Masters Lodge No. 54 Masters No. 7351 Lodge No. 9396 No. 9271 No. 8383 No. 4294 Bedford Lodge No. 282 Lodge of Benevolence No. 666

Red Apron Hall Stone Not on UGLE Register Warrant Date and Consecration Date Information for Chart 002/1 Lodge Warrant Consecration Constituted/ Dedicated Query R H 5 St George's and Corner Stone London 06 Jun 1759 1 St. George's Lodge and Corner Stone Lodge were amalgamated in 1843 when the current Lodge No. 5 was allocated. H 49 Gihon Sancta Maria London 26 Nov 1810 1 Amalgamated with Sancta Maria Lodge No. 2682 (London) in December, 2008. At the same time, Lodge No. 49 revised its name from Gihon Lodge to Gihon Sancta Maria Lodge. X 54 Lodge of Integrity Lancs. 30 Sep 1805 1 Renumbered as Lodge No. 74 (1814 numbering). The Lodge was named in 1819. Erased on 03 Dec 1823. R H 58 Lodge of Felicity London 24 Aug 1737 1 62 Social E. Lancs. 16 Feb 1811 1 Reputed. 71 Lodge of Unity Suffolk 09 May 1747 1 H 72 Royal Jubilee Middx. 15 Oct 1810 1 X 81 Doric Suffolk 13 Jan 1812 1 01 Jan 1824 35 84 Doyle's Lodge of Fellowship Guernsey & Alderney 14 Sep 1807 1 W Was also Antients No. 336A until 14 September, 1807. H 108 London London 01 May 1768 1 149 Lodge of Peace Yorks. WR 20 Jul 1820 1 Not Consec. 160 H 154 Lodge of Unanimity Yorks. WR 15 Feb 1766 1 10 Dec 1765 160 X 164 Lodge of Perseverance Devon. 30 Jun 1813 1 04 Aug 1813 1 X H 165 Lodge of Honor and Generosity London 17 Jun 1767 1 17 Jun 1767 4 X H 173 Phoenix London 26 Sep 1785 1 H 176 Caveac London 21 May 1768 1 X 182 St John's Quebec 22 Oct 1787 1 30 May 1788 1 X Erased in 1870 when the Grand Lodge of Quebec was formed. H 211 St Michael's London 11 Sep 1795 1 X = Not on Register of UGLE H = Has received a Hall Stone Lodge Jewel ** R = Nominates a Grand Steward ** X = Constituted / D = Dedicated Outstanding Query: C = Consecration Date / W = Warrant Date / X = Both Dates ** Acknowledgements: UGLE Directory of Lodges; Nonextant Hall Stone Lodges derived from paper by W. Bro. Paul Masters of Comrades Lodge No. 2976 (Ref: 2976-PBM-LTR-0008a 6 September 2009); Peter Aitkenhead, Assistant Librarian, Library and Museum of Freemasonry for concern resolution. Please advise any known additions or corrections to dates shown in the above list to john.g.amos@outlook.com

Red Apron Hall Stone Not on UGLE Register Warrant Date and Consecration Date Information for Chart 002/1 Lodge Warrant Consecration Constituted/ Dedicated Query 216 Harmonic W. Lancs. 22 Apr 1796 1 219 Lodge of Prudence E. Lancs. 24 Feb 1774 1 26 Aug 1775 37 224 Atlantic Phoenix Bermuda 09 Aug 1797 1 Known as St. George's Lodge in 1797 and Atlantic Phoenix Lodge from 1847. Lodge moved from Grand Inspectorate to District Grand Lodge of Bermuda at its Inauguration on May 27, 2006. X 238 Lodge on Unanimity Lancs. 17 Feb 1787 1 01 Mar 1787 1 X Renumbered as Lodge No. 298 (1814 numbering), then 210 (1832 numbering). The Lodge was named in 1818. Erased on 05 Sep 1838. 245 Duke of Normandy Jersey 29 Apr 1813 1 W Recommended by Lodge No. 363 (1814 number) = 287 Antients. Was formerly 255 Antients. Petition by various Freemasons. Previously known as Mechanics' Lodge. R H 259 Prince of Wales's London 20 Aug 1787 1 16 Apr 1787 1 266 Lodge of Naphtali E. Lancs. 22 Sep 1788 1 22 Sep 1788 1 282 Bedford Devon. 10 Aug 1791 1 21 Sep 1791 1 X 648 Alma Quebec 03 Mar 1855 11 17 Jul 1855 1 Erased in 1870 when the Grand Lodge of Quebec was formed. 666 Lodge of Benevolence Devon. 11 Mar 1856 11 14 Jul 1856 1 1253 Travellers E. Lancs. 03 Feb 1869 12 22 Apr 1869 1 X 1645 Colne Valley Yorks. WR 03 Oct 1876 12 23 Dec 1876 1 Sponsored by Lodge of Peace No. 149 (Yorks. WR) in conjunction with Lodge of Candour No. 337 (Yorks. WR) and Lodge of Truth No. 521 (Yorks. WR). 1704 Anchor London 11 Jun 1877 12 14 Nov 1877 1 H 2150 Tivoli Libris London 02 Apr 1886 13 25 May 1886 1 Tivoli Lodge No. 2150 changed its name to Tivoli Libris Lodge No. 2150 effective from 10 June 2015. H 2739 Lodge of Verity London 10 Jan 1899 13 06 Mar 1899 94 2805 Balfour Cockburn Guernsey & Alderney 12 Mar 1900 13 09 May 1900 95 W H 3156 Malmesbury London 14 Mar 1906 14 29 Mar 1906 101 H 3817 United Arts Rifles London 07 Nov 1917 15 15 Dec 1917 85 4274 University Lodge of Liverpool W. Lancs. 30 May 1921 15 28 Oct 1921 87 X = Not on Register of UGLE H = Has received a Hall Stone Lodge Jewel ** R = Nominates a Grand Steward ** X = Constituted / D = Dedicated Outstanding Query: C = Consecration Date / W = Warrant Date / X = Both Dates ** Acknowledgements: UGLE Directory of Lodges; Nonextant Hall Stone Lodges derived from paper by W. Bro. Paul Masters of Comrades Lodge No. 2976 (Ref: 2976-PBM-LTR-0008a 6 September 2009); Peter Aitkenhead, Assistant Librarian, Library and Museum of Freemasonry for concern resolution. Please advise any known additions or corrections to dates shown in the above list to john.g.amos@outlook.com

Red Apron Hall Stone Not on UGLE Register Warrant Date and Consecration Date Information for Chart 002/1 Lodge Warrant Consecration Constituted/ Dedicated Query X 4294 St Luke's with Old Masonians E. Lancs. 30 May 1921 15 23 Nov 1921 37 Amalgamated with Old Masonians Northern Lodge No. 7322 (E. Lancs.) in September, 2004. Name revised from St Luke's Lodge No. 4294 to St Luke's with Old Masonians Lodge No. 4294 in line with the UGLE Masonic Year Book 2005-2006. Erased in December 2010. Over recent years, the Lodge had found itself no longer viable. H X 4742 Abacus London 06 May 1925 16 29 Jun 1925 87 X 5158 Kenelm London 06 Nov 1929 16 31 Mar 1930 87 6411 Seckford Suffolk 04 Dec 1946 18 26 Mar 1947 47 6413 Richard Linnecar Yorks. WR 04 Dec 1946 18 24 Mar 1947 160 7056 New Jubilee London 06 Dec 1950 18 08 Feb 1951 87 7351 Camellia Thea W. Kent 02 Jun 1954 19 07 Sep 1954 142 12/07. Lodge removed from the Metropolitan Area of London to the Province of West Kent. 8313 Arlington London 10 Dec 1969 20 12 Mar 1970 87 8383 Jersey Lodge of Installed Masters Jersey 28 Apr 1971 20 30 Oct 1971 87 8799 Lodge of Dawn Suffolk 14 Sep 1977 21 27 Feb 1978 47 9271 Bermuda Installed Masters Bermuda 09 Dec 1987 21 12 Mar 1988 110 Lodge moved from Grand Inspectorate to District Grand Lodge of Bermuda at its Inauguration on May 27, 2006. 9396 Valleys Lodge of Installed Masters E. Lancs. 12 Sep 1990 21 25 Oct 1990 37 X 9653 Meridian Devon. 12 Mar 1997 22 26 Jul 1997 30 Erased in March 2018. Over recent years, the Lodge had found itself no longer viable. X = Not on Register of UGLE H = Has received a Hall Stone Lodge Jewel ** R = Nominates a Grand Steward ** X = Constituted / D = Dedicated Outstanding Query: C = Consecration Date / W = Warrant Date / X = Both Dates ** Acknowledgements: UGLE Directory of Lodges; Nonextant Hall Stone Lodges derived from paper by W. Bro. Paul Masters of Comrades Lodge No. 2976 (Ref: 2976-PBM-LTR-0008a 6 September 2009); Peter Aitkenhead, Assistant Librarian, Library and Museum of Freemasonry for concern resolution. Please advise any known additions or corrections to dates shown in the above list to john.g.amos@outlook.com

Pre-1863 Lodge Numbers for Applicable Lodges on Chart 002/1 Lodge No. on UGLE 1729 1740 1755 1770 1780 1781 1792 Antients 1814 1832 Register Lodge Name Number Number Number Number Number Number Number Number Number Number 5 St George's and Corner Stone 3B 5 5 49 Gihon Sancta Maria 46B 65 57 Lodge of Integrity 54 74 58 Lodge of Felicity 162 147 90 74 58 58 54 75 66 62 Social 62B 85 75 71 Lodge of Unity 198 132 103 83 83 76 99 84 72 Royal Jubilee 77B 100 85 81 Doric 96B 120 96 84 Doyle's Lodge of Fellowship 98B 123 99 108 London 254B 202 162 163 142 173 125 149 Lodge of Peace 199C 247 174 154 Lodge of Unanimity 361 296 237 238 202 252 179 164 Lodge of Perseverance 213B 268 190 165 Lodge of Honor and Generosity 394 328 257 258 217 274 194 173 Phoenix 231B 289 202 176 Caveac 425 360 276 277 232 292 205 182 St John's 241 302 214 211 St Michael's 290 367 255 216 Harmonic 299 380 263 219 Lodge of Prudence 462 369 370 301 384 266 224 Atlantic Phoenix 307 390 271 Lodge on Unanimity 238 298 210 245 Duke of Normandy 355 457 306 259 Prince of Wales's 503 412 493 324 266 Lodge of Naphtali 532 441 505 333 282 Bedford 578 487 529 351 648 Alma 931 666 Lodge of Benevolence 964

Not on UGLE / SGC Register Lodges and Attached Chapters for Chart 002/1 Lodge / Chapter Warrant / Charter Consecration 5 St George's and Corner Stone London 06 Jun 1759 1 St. George's Lodge and Corner Stone Lodge were amalgamated in 1843 when the current Lodge No. 5 was allocated. 5 St George's London 01 Jan 1785 402 01 Jan 1785 403 The Chapter attached to St George's Lodge No. 5 by a Charter of Attachment dated 29 Oct 1815. 49 Gihon Sancta Maria London 26 Nov 1810 1 Amalgamated with Sancta Maria Lodge No. 2682 (London) in December, 2008. At the same time, Lodge No. 49 revised its name from Gihon Lodge to Gihon Sancta Maria Lodge. 49 William Harvey London In May 2014, William Harvey Chapter No. 2682 (London) requested to be attached to Gihon Sancta Maria Lodge No. 49 (London) and with the consent of the ME The First Grand Principal be known as William Harvey Chapter No. 49 (London). X 54 Lodge of Integrity Lancs. 30 Sep 1805 1 Renumbered as Lodge No. 74 (1814 numbering). The Lodge was named in 1819. Erased on 03 Dec 1823. 58 Lodge of Felicity London 24 Aug 1737 1 58 Chapter of Felicity London 07 Feb 1877 402 27 Apr 1877 402 62 Social E. Lancs. 16 Feb 1811 1 Reputed. 62 Social E. Lancs. 01 Jan 1819 402 A Charter of Attachment to Social Lodge No. 62 was issued on 07 Nov 1821. 71 Lodge of Unity Suffolk 09 May 1747 1 71 Lowestoft Suffolk 02 May 1888 427 72 Royal Jubilee Middx. 15 Oct 1810 1 72 Royal Jubilee London 01 May 1867 402 25 Oct 1867 403 81 Doric Suffolk 13 Jan 1812 1 01 Jan 1824 35 81 Royal York Suffolk 04 May 1825 427 The Chapter attached to Doric Lodge No. 120 (1814 number) on 04 Feb 1825. 84 Doyle's Lodge of Fellowship Guernsey & Alderney 14 Sep 1807 1 Was also Antients No. 336A until 14 September, 1807. 84 Doyle's Chapter of Fellowship Guernsey & Alderney 06 Aug 1828 402 108 London London 01 May 1768 1 149 Lodge of Peace Yorks. WR 20 Jul 1820 1 Not Consec. 160 149 Chapter of Unanimity Yorks. WR 01 Feb 1865 402 The Chapter was originally Unanimity Chapter No. 154 (Yorks. WR) but transferred to be attached to Lodge of Peace No. 149 (Yorks. WR) in February 1920 and became known as Chapter of Unanimity No. 149 (Yorks. WR). X = Not on Register of UGLE / SGC Acknowledgements: Trevor Lowman, Library and Museum of Freemasonry for most valuable assistance with Chapter information. Please advise any known additions or corrections to the notes or dates shown in the above list to john.g.amos@outlook.com

Not on UGLE / SGC Register Lodges and Attached Chapters for Chart 002/1 Lodge / Chapter Warrant / Charter Consecration 154 Lodge of Unanimity Yorks. WR 15 Feb 1766 1 10 Dec 1765 160 X 154 Unanimity Yorks. WR 01 Feb 1865 402 Transferred to be attached to Lodge of Peace No. 149 (Yorks. WR) in February 1920 and became known as Chapter of Unanimity No. 149 (Yorks. WR). 164 Lodge of Perseverance Devon. 30 Jun 1813 1 04 Aug 1813 1 164 Perseverance Devon. 04 May 1921 402 12 Oct 1921 402 165 Lodge of Honor and Generosity London 17 Jun 1767 1 17 Jun 1767 4 173 Phoenix London 26 Sep 1785 1 173 Phoenix London 07 Feb 1877 402 07 Apr 1877 402 176 Caveac London 21 May 1768 1 176 Caveac London 07 Aug 1867 402 25 Oct 1867 402 X 182 St John's Quebec 22 Oct 1787 1 30 May 1788 1 Erased in 1870 when the Grand Lodge of Quebec was formed. 211 St Michael's London 11 Sep 1795 1 211 St Michael's London 05 Aug 1925 402 216 Harmonic W. Lancs. 22 Apr 1796 1 216 Sacred Delta W. Lancs. 02 May 1849 402 219 Lodge of Prudence E. Lancs. 24 Feb 1774 1 26 Aug 1775 37 219 Loyal Todmorden E. Lancs. 01 Aug 1849 402 Chapter of Justice No. 219 (E. Lancs.) amalgamated with Loyal Todmorden Chapter No. 288 (E. Lancs.) who had surrendered their Charter in April 2006. The Chapter changed name to Loyal Todmorden Chapter No. 219 (E. Lancs.). 224 Atlantic Phoenix Bermuda 09 Aug 1797 1 Known as St. George's Lodge in 1797 and Atlantic Phoenix Lodge from 1847. Lodge moved from Grand Inspectorate to District Grand Lodge of Bermuda at its Inauguration on May 27, 2006. 224 Bermuda Bermuda 02 Aug 1848 402 Attached to Atlantic Phoenix Lodge No. 271 (1832 number). X 238 Lodge on Unanimity Lancs. 17 Feb 1787 1 01 Mar 1787 1 Renumbered as Lodge No. 298 (1814 numbering), then 210 (1832 numbering). The Lodge was named in 1818. Erased on 05 Sep 1838. X = Not on Register of UGLE / SGC Acknowledgements: Trevor Lowman, Library and Museum of Freemasonry for most valuable assistance with Chapter information. Please advise any known additions or corrections to the notes or dates shown in the above list to john.g.amos@outlook.com

Not on UGLE / SGC Register Lodges and Attached Chapters for Chart 002/1 Lodge / Chapter Warrant / Charter Consecration 245 Duke of Normandy Jersey 29 Apr 1813 1 Recommended by Lodge No. 363 (1814 number) = 287 Antients. Was formerly 255 Antients. Petition by various Freemasons. Previously known as Mechanics' Lodge. 245 Duke of Normandy Jersey 04 Nov 1925 423 11 Mar 1926 423 The Chapter received a Charter of Confirmation dated 07 Feb 1951. The original Charter date for a Chapter No. 245 was 03 Nov 1819. 259 Prince of Wales's London 20 Aug 1787 1 16 Apr 1787 1 259 Prince of Wales's London 05 May 1824 402 The Chapter received a Charter of Confirmation dated 01 Nov 1905. The Grand Master's Lodge had close ties with Prince of Wales's Chapter for many years until The Grand Master's Chapter No. 1 was formed in 1886. 266 Lodge of Naphtali E. Lancs. 22 Sep 1788 1 22 Sep 1788 1 266 Naphtali E. Lancs. 01 Aug 1832 402 282 Bedford Devon. 10 Aug 1791 1 21 Sep 1791 1 282 Bedford Devon. 04 May 1825 402 X 648 Alma Quebec 03 Mar 1855 11 17 Jul 1855 1 Erased in 1870 when the Grand Lodge of Quebec was formed. 666 Lodge of Benevolence Devon. 11 Mar 1856 11 14 Jul 1856 1 1253 Travellers E. Lancs. 03 Feb 1869 12 22 Apr 1869 1 1645 Colne Valley Yorks. WR 03 Oct 1876 12 23 Dec 1876 1 Sponsored by Lodge of Peace No. 149 (Yorks. WR) in conjunction with Lodge of Candour No. 337 (Yorks. WR) and Lodge of Truth No. 521 (Yorks. WR). X 1645 Colne Valley Yorks. WR 05 May 1897 402 Erased in August 1942. The Chapter was not holding any meetings at that time. 1704 Anchor London 11 Jun 1877 12 14 Nov 1877 1 X 1704 Cable London 04 May 1881 402 Erased in November 1976. 2150 Tivoli Libris London 02 Apr 1886 13 25 May 1886 1 Tivoli Lodge No. 2150 changed its name to Tivoli Libris Lodge No. 2150 effective from 10 June 2015. 2739 Lodge of Verity London 10 Jan 1899 13 06 Mar 1899 94 2739 Chapter of Verity London 05 Feb 1930 402 30 May 1930 402 2805 Balfour Cockburn Guernsey & Alderney 12 Mar 1900 13 09 May 1900 95 3156 Malmesbury London 14 Mar 1906 14 29 Mar 1906 101 X = Not on Register of UGLE / SGC Acknowledgements: Trevor Lowman, Library and Museum of Freemasonry for most valuable assistance with Chapter information. Please advise any known additions or corrections to the notes or dates shown in the above list to john.g.amos@outlook.com

Not on UGLE / SGC Register Lodges and Attached Chapters for Chart 002/1 Lodge / Chapter Warrant / Charter Consecration 3817 United Arts Rifles London 07 Nov 1917 15 15 Dec 1917 85 X 3817 United Arts Rifles London 05 Aug 1925 402 30 Mar 1925 402 The Chapter received a Charter of Confirmation dated 04 Feb 1948. The Chapter was erased in April 2001. 4274 University Lodge of Liverpool W. Lancs. 30 May 1921 15 28 Oct 1921 87 4274 University Chapter of Liverpool W. Lancs. 05 May 1926 402 21 Oct 1926 402 X 4294 St Luke's with Old Masonians E. Lancs. 30 May 1921 15 23 Nov 1921 37 Amalgamated with Old Masonians Northern Lodge No. 7322 (E. Lancs.) in September, 2004. Name revised from St Luke's Lodge No. 4294 to St Luke's with Old Masonians Lodge No. 4294 in line with the UGLE Masonic Year Book 2005-2006. Erased in December 2010. Over recent years, the Lodge had found itself no longer viable. X 4742 Abacus London 06 May 1925 16 29 Jun 1925 87 X 5158 Kenelm London 06 Nov 1929 16 31 Mar 1930 87 6411 Seckford Suffolk 04 Dec 1946 18 26 Mar 1947 47 6413 Richard Linnecar Yorks. WR 04 Dec 1946 18 24 Mar 1947 160 7056 New Jubilee London 06 Dec 1950 18 08 Feb 1951 87 7351 Camellia Thea W. Kent 02 Jun 1954 19 07 Sep 1954 142 12/07. Lodge removed from the Metropolitan Area of London to the Province of West Kent. 7351 Camellia Thea W. Kent 13 Nov 1985 402 10 Mar 1986 402 The Chapter removed from the Metropolitan Area of London to the Province of West Kent in November 2007. 8313 Arlington London 10 Dec 1969 20 12 Mar 1970 87 8383 Jersey Lodge of Installed Masters Jersey 28 Apr 1971 20 30 Oct 1971 87 8383 Jersey Chapter of Installed Principals Jersey 26 Apr 2001 423 21 Jul 2001 423 8799 Lodge of Dawn Suffolk 14 Sep 1977 21 27 Feb 1978 47 9271 Bermuda Installed Masters Bermuda 09 Dec 1987 21 12 Mar 1988 110 Lodge moved from Grand Inspectorate to District Grand Lodge of Bermuda at its Inauguration on May 27, 2006. 9396 Valleys Lodge of Installed Masters E. Lancs. 12 Sep 1990 21 25 Oct 1990 37 X 9653 Meridian Devon. 12 Mar 1997 22 26 Jul 1997 30 Erased in March 2018. Over recent years, the Lodge had found itself no longer viable. 9653 Meridian Devon. 12 Nov 2003 402 05 Feb 2004 402 X = Not on Register of UGLE / SGC Acknowledgements: Trevor Lowman, Library and Museum of Freemasonry for most valuable assistance with Chapter information. Please advise any known additions or corrections to the notes or dates shown in the above list to john.g.amos@outlook.com

Pre-1863 Chapter Numbers for Chapters attached to Lodges on Chart 002/1 Chapter No. on SGC Antients / pre-1813 1817 1832 Register Chapter Name Moderns Number Number Number 5 St George's Antients 3 5 5 62 Social 85 78 81 Royal York 120 96 84 Doyle's Chapter of Fellowship 123 99 149 Chapter of Unanimity 154 216 Sacred Delta 263 219 Loyal Todmorden 266 224 Bermuda 271 245 Duke of Normandy 457 306 259 Prince of Wales's 493 324 266 Naphtali 505 333 282 Bedford 529 351

Warrant Date and Consecration Date Information for Chart 002/1 Description of Reference Sources cited on previous pages for this Chart Ref. No. Reference Source 1 Lane's Masonic Records 1717-1894 Second Edition. 4 Lodge Summons, Lodge History or other Lodge Source 11 Lodge Warrants 1844-1864 (Library and Museum of Freemasonry) 12 Lodge Warrants 1865-1882 (Library and Museum of Freemasonry) 13 Warrant Book 1883-1901 (Library and Museum of Freemasonry) 14 Warrant Book 1902-1916 (Library and Museum of Freemasonry) 15 Warrant Book 1916-1924 (Library and Museum of Freemasonry) 16 Warrant Book Lodges 4704-5550 (Library and Museum of Freemasonry) 18 Warrant Book Lodges 6377-7180 (Library and Museum of Freemasonry) 19 Warrant Book Lodges 7181-7980 (Library and Museum of Freemasonry) 20 Warrant Book Lodges 7981-8783 (Library and Museum of Freemasonry) 21 Warrant Book Lodges 8784-9559 (Library and Museum of Freemasonry) 22 Warrant Book Lodges 9560 - present (UGLE) 30 Provincial Year Book - Devonshire 2006-2007 35 Provincial Year Book - Herefordshire 2008-2009 37 Provincial Year Book - East Lancashire 2001-2002 47 Provincial Year Book - Suffolk 2006-2007 85 Lodge File (Library and Museum of Freemasonry) 87 Masters and Wardens Register (Library and Museum of Freemasonry) 94 The Freemason Volume 38 (Library and Museum of Freemasonry) 95 The Freemason Volume 39 (Library and Museum of Freemasonry) 101 The Freemason Volume 45 (Library and Museum of Freemasonry) 110 Consecration Dates from Adelphi Listing (Courtesy of AGSec's Office) 142 Bruce Milne, Provincial Assistant Grand Secretary of West Kent 160 Provincial Assistant Grand Secretary for Yorkshire, West Riding 402 Library and Museum of Freemasonry Chapter List compiled by Trevor Lowman 403 Chapter Scribe E. 423 Provincial Grand Chapter of Jersey Website 427 Provincial Grand Chapter of Suffolk Website