Chart 26. St Eligius Lodge Lodge Uno Corde Tranquillus No No Lodge No Certa Cito Lodge No. 8925

Similar documents
Chart 8. Created by XREF version 8.3 on May 13, 2018

Chart 25. Royal Albert Buckingham and Enfield Lodge Culminatum Lodge Lodge Chandos Lodge No No No. 907 No. 1150

Created by XREF version 8.3 on May 13, Constitutional Lodge No. 55

Chart 63. St Stephen's Inventions Lodge St Christopher's Origen Lodge Lodge No Lodge No No No. 4170

Chart 240. Created by XREF version on March 27, 2019

Tendimus Lodge Vigilantia Lodge Middle Temple No No Lodge No. 5106

Chart 237. Created by XREF version 8.3 on May 13, 2018

Chart 87. Earl of Lathom Æsculapius Lodge Elizabethan Lodge No Jubilee Lodge No No. 8814

Chart 349. Created by XREF version 8.2 on January 3, 2018

Created by XREF version 8.2 on January 3, Glamorgan Lodge No. 36

Chart 364. Created by XREF version 8.3 on June 16, 2018

Chart 311. Created by XREF version 5.2 on March 10, 2011

July 2012 was $162,256. ($153,956). was $314,607. was $172,488. ($164,426). Kansas City Region Average Sales Price - Existing Homes

SFR Condo Residential Lot Sales Inventory Sales Inventory Sales Inventory. Month YTD Month Month YTD Month Month YTD Month

MLS of Greater Cincinnati - Charts for the Month: November 2017

Information sheet A Data

England Occupancy Survey May 2017 SUMMARY OF RESULTS

While a project is typically acquired on a specific date

D20 Miners Women s Auxiliaries of Australia, Southern District, New South Wales

M onthly arket. July Table of Contents. Monthly Highlights

Monthly Indicators + 7.3% + 6.6% + 8.3% Single-Family Market Overview Condo Market Overview New Listings Pending Sales.

Records of Royal Denbigh Masonic Lodge ( )

Bureau of Business Research Webinar Series October 2016

REIDIN.com The United Arab Emirates Residential Property Price Indices: April 2011 Results. Issue: 16 15/05/2011

Monthly Indicators % + 9.7% %

The University of Massachusetts Campus Master Plan. Faculty Senate April 21st

Monthly Indicators % % %

May 2008 MLS Month in Review

JES2 and JES3 Releases. RSU Level. r6.0 build 151 r2.3, r2.2, r2.1 r2.3, r2.2, r2.1 RSU1803

Mineral Resources Authority (MRA) FlexiCadastre Papua New Guinea

Outlook for Median Home Selling Prices. United States data are useless for us.

MONTHLY MARKET INSIGHT REPORT

MONTHLY MARKET INSIGHT REPORT

Great Holland All Saints baptisms

Village of Glenview Appearance Commission

MONTHLY MARKET INSIGHT REPORT

MONTHLY MARKET INSIGHT REPORT

California Housing Market Update. Monthly Sales and Price Statistics November 2018

California Housing Market Update. Monthly Sales and Price Statistics September 2018

MONTHLY MARKET INSIGHTS REPORT

June 2008 MLS Month in Review

Puerto Rico Housing Finance Authority Housing Stimulus Programs

MONTHLY MARKET INSIGHTS REPORT

Greater Las Vegas Snapshot by Sale Type

MONTHLY MARKET INSIGHTS REPORT

MONTHLY MARKET INSIGHT REPORT

Changing Economic Times. Market Pulse. Dr. Gary Jackson Director, Regional Economic Research Institute Florida Gulf Coast University April 8, 2008

California Housing Market Update. Monthly Sales and Price Statistics December 2018

California Housing Market Update. Monthly Sales and Price Statistics August 2018

The Real Estate Market in Southern Tasmania

UK Occupancy Survey. for serviced accommodation. summary report 2004

Descendants of Thomas Colston

Housing Bulletin Monthly Report

MONTGOMERY COUNTY MAY 2018

California Housing Market Update. Monthly Sales and Price Statistics October 2018

November 1, The Victoria real estate market s return to balance not linear, but also not unexpected

August 1, Victoria Housing Market Still Finding Its Balance

BUILDING STATISTICS SUMMARY Period From: Jan Year: 2018

Certified Internal Auditor Exam Preparation. Contents are subject to change. For the latest updates visit

Anna Maria Luxury Real Estate January 2019 Newsletter

METROPOLITAN TRACT PERFORMANCE REPORT For the Quarter Ended December 31, 2006

Delaware County Pennsylvania Luxury Housing Market Update

MADINAH RATES Please Note: KSA has introduced a 5% VAT and 5% Municipal Tax as of 14 Feb This will be added to your final bill

Monthly Indicators + 4.8% - 3.5% %

New Zealand Property Market Report

Owner Handbook. Professionally managed by v.2

METROPOLITAN TRACT PERFORMANCE REPORT For the Quarter Ended March 31, 2008

Monthly Indicators % % - 3.5%

Victoria Real Estate Market Continues to Sizzle in Summer Months. August , Victoria, BC

Village of Glenview Appearance Commission

Arbitration and Dispute Resolution

New properties will be added daily. Please check individual adverts for closing dates. Studio sheltered flat ref no: 154

Foreclosure. Report Douglas County Property 3,000 2,680 2,500 2,403 2,180 2,000 1,856 1,500 1,258 1,279 1,000 1, ,062 1,051

California Housing Market Update. Monthly Sales and Price Statistics May 2018

45 Court Street New Haven, CT 06511

UK OCCUPANCY SURVEY FOR SERVICED ACCOMMODATION JANUARY 2011

Accounting and Finance Policies and Procedures. Contents are subject to change. For the latest updates visit

METROPOLITAN TRACT PERFORMANCE REPORT For the Quarter Ended March 31, 2007

Monthly Indicators % % - 9.2%

Long Range Master Facilities Plan Phase I: Southern Feeder Pattern

STATPAK MARKET IN A MINUTE A SUMMARY OF MARKET CONDITIONS FOR APRIL McEnearney.com CONTRACTS URGENCY INDEX INVENTORY INTEREST RATES

Victoria Real Estate Market responds as expected to the changing market conditions of 2018

Preparing Financial Statements and the Annual Report

Victoria Real Estate Market Statistics for August Sept 1, 2017

PRINCE GEORGE S COUNTY FEBRUARY 2018

FALLON CHURCHILL COUNTY, NEVADA RESIDENTIAL REAL ESTATE TRACKING REPORT

Descendants of Nicholas Kellogg Page 1

HomeLet Rental Index

Housing Bulletin Monthly Report

September 4, Victoria s Real Estate Market Simmers at the End of Summer

HomeLet Rental Index

Home Based Business - Discretionary Use Application Form

DATA SERVICES CONTRACT (DSC) Overview for Invoicing Day 12/10/18

Common Terms and Conditions Guide Section 5 Government Contract Requirements Clause Number: 5052 Effective: 10/15/2002 Page: 1 of 9

NEW HOMES REGISTRY REPORT

HomeLet Rental Index

Group Companies and Network

HomeLet Rental Index

Rightmove House Price Index

HomeLet Rental Index

Transcription:

Chart 26 This information is copyright, and reproduced by permission, of the United Grand Lodge of England Castle Lodge of Harmony No. 26 Lodge St George Leigh Lodge Northern Bar Cutlers' Lodge Ergon Lodge No. 549 No. 957 Lodge No. 2730 No. 5038 No. 1610 Wanderers Lodge Caxton Lodge St Pancras Lodge St John's Wood No. 1604 No. 1853 No. 2271 Lodge No. 4806 Ubique Lodge Earl Roberts Unity and St Mary Lillistone Manor Abbey of St. No. 1789 Lodge Progress Lodge Islington Lodge Lodge John Lodge No. 3151 No. 3723 No. 5451 No. 8030 No. 9184 T Square Lodge No. 3269 City of London Rifles Lodge No. 5606 National Royal Engineers Nil Sine Labore Artillery Lodge Lodge Lodge No. 2578 No. 2599 No. 2736 Army and Navy Peregrinus Lodge Connaught Army Irenic Lodge Lodge No. 6501 and Navy Lodge No. 4797 No. 2738 No. 4323 St Eligius Lodge Lodge Uno Corde Tranquillus No. 8295 No. 5736 Lodge No. 5912 Certa Cito Lodge No. 8925 Cito Lodge No. 9650 Salisbury Union Cyrus Lodge Industry Lodge Justice Lodge Royal Connaught Gymkhana Lodge Mesopotamia Lodge No. 1359 No. 1606 No. 2145 Lodge No. 3796 Lodge No. 767 No. 2377 No. 3820 Friendship Lodge Rajputana Lodge Baghdad Lodge Babylonia Lodge Basrah Lodge St George Abadan No. 2307 No. 2800 No. 4022 No. 4326 No. 5105 Lodge No. 6058 Holland Lodge Iraq Lodge Dar-es-Salam Kuwait Lodge Kirkuk Lodge No. 3554 No. 4471 Lodge No. 6810 No. 7079 No. 5277 Jhalawar Lodge Lodge St George Rowland Chadwick No. 3660 Bahrain Lodge No. 7389 No. 7472 Lodge of Lodge Faith Lodge Khan Scinde Lodge Indus Lodge Manama Lodge Industry No. 2438 Bahadur B. No. 4284 No. 4325 No. 7678 No. 873 Rajkotwalla No. 2531 Good Companions Trucial Lodge Lodge No. 8160 No. 7180

Red Apron Hall Stone Not on UGLE Register Warrant Date and Consecration Date Information for Chart 26 Lodge Warrant Consecration No. Name Jurisdiction Date Source Date Source Constituted/ Dedicated Query R H 26 Castle Lodge of Harmony London 22 Jan 1725 1 H 549 Lodge St George Bombay 03 Feb 1848 11 01/08. District revised to Bombay when the District of Bombay and Northern India was reformed back into two Districts on January 12, 2008. 767 Salisbury Union Herts. 16 Dec 1858 11 24 Jun 1859 141 Amalgamated with Salisbury Lodge No. 3228 (Herts.) in December, 2011. At the same time, Lodge 767 revised its name from Union Lodge to Salisbury Union Lodge. 873 Lodge of Industry Pakistan 10 Jul 1861 11 28 Sep 1861 1 Lodge is not meeting (ref: Directory of Lodges and Chapters 2015). H X 957 Leigh London 31 Mar 1863 11 05 May 1863 1 Erased in September 2006. Over recent years, the Lodge had found itself no longer viable. 1359 Cyrus Bombay 26 May 1871 12 01 Jun 1871 87 01/08. District revised to Bombay when the District of Bombay and Northern India was reformed back into two Districts on January 12, 2008. H 1604 Wanderers London 25 Feb 1876 12 28 Mar 1876 1 X 1606 Industry Bombay 09 Mar 1876 12 09 Sep 1875 1 Erased in 1881. H X 1610 Northern Bar London 26 Apr 1876 12 13 May 1876 1 Erased in December 2010. Over recent years, the Lodge had found itself no longer viable. 1789 Ubique London 15 Nov 1878 12 21 Jan 1879 1 H 1853 Caxton London 21 Nov 1879 12 17 Jan 1880 1 X 2145 Justice Bombay 30 Mar 1886 13 23 Feb 1886 1 Erased in 1954. X 2271 St Pancras London 10 Jul 1888 13 04 Aug 1888 1 Erased in December 2003. Experienced problems attracting a sufficient flow of new members and has suffered very low attendance. X 2307 Friendship India 27 Feb 1889 13 24 Nov 1889 1 Erased in 1961 when the Grand Lodge of India was formed. 2377 Royal Connaught Bombay 20 Aug 1890 13 05 Aug 1890 1 01/08. District revised to Bombay when the District of Bombay and Northern India was reformed back into two Districts on January 12, 2008. 2438 Lodge Faith Suffolk 24 Aug 1892 13 28 Sep 1892 1 2531 Lodge Khan Bahadur B. Rajkotwalla Pakistan 09 Oct 1894 13 17 Nov 1894 1 Lodge is not meeting (ref: Directory of Lodges and Chapters 2015). 2578 National Artillery London 13 Aug 1895 13 15 Jan 1896 172 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 26 Lodge Warrant Consecration No. Name Jurisdiction Date Source Date Source Constituted/ Dedicated Query 2599 Royal Engineers London 01 Feb 1896 13 09 Apr 1896 172 2730 Cutlers' London 28 Sep 1898 13 10 Nov 1898 172 2736 Nil Sine Labore London 03 Dec 1898 13 13 Jan 1899 94 2738 Army and Navy London 05 Dec 1898 13 14 Feb 1899 94 X 2800 Rajputana Bombay 20 Dec 1899 13 25 Apr 1900 172 Erased in 1954. 3151 Earl Roberts London 05 Feb 1906 14 26 Feb 1906 101 H 3269 T Square London 05 Nov 1907 14 07 Jan 1908 72 X 3554 Holland Bombay 13 Sep 1911 14 06 Jan 1912 87 Erased in 1927. X 3660 Jhalawar Bombay 07 Apr 1913 14 Not Consec. 172 Warrant returned to United Grand Lodge of England in 1922 and lodge was finally erased in 1931. The lodge was never consecrated as the first Master designate left India and building of the first meeting place was never completed. 3723 Unity and Progress London 17 Mar 1914 14 27 Apr 1914 85 H X 3796 Gymkhana Bombay 25 May 1917 15 10 Aug 1917 87 Erased in 1970. H X 3820 Mesopotamia Iraq 07 Nov 1917 15 02 Feb 1918 85 X 4022 Baghdad Iraq 05 Nov 1919 15 30 Dec 1919 87 4284 Scinde Pakistan 30 May 1921 15 28 Nov 1921 87 Lodge is not meeting (ref: Directory of Lodges and Chapters 2015). 4323 Connaught Army and Navy London 03 Aug 1921 15 07 Oct 1921 87 X 4325 Indus Bombay 03 Aug 1921 15 29 Nov 1921 87 Erased in 1948. H X 4326 Babylonia Iraq 03 Aug 1921 15 01 Jun 1922 87 Erased in 1966. X 4471 Iraq Iraq 17 Jul 1922 15 05 Oct 1922 110 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 26 Lodge Warrant Consecration No. Name Jurisdiction Date Source Date Source Constituted/ Dedicated Query H X 4797 Irenic London 04 Nov 1925 16 25 Jan 1926 171 Erased in June 2002. Experienced problems attracting a sufficient flow of new members and has suffered very low attendance. H 4806 St John's Wood London 21 Dec 1925 16 17 Mar 1926 87 H 5038 Ergon London 31 May 1928 16 31 Oct 1928 87 X 5105 Basrah Iraq 06 Feb 1929 16 13 Apr 1929 87 X 5277 Dar-es-Salam Iraq 20 Apr 1931 16 23 May 1931 87 5451 St Mary Islington London 06 Dec 1933 16 22 Jan 1934 87 5606 City of London Rifles London 05 Feb 1936 17 26 May 1936 87 5736 Lodge Uno Corde Somerset 04 May 1938 17 24 Jun 1938 87 Province changed from London to Somerset in the Masonic Year Book 2003-2004. 5912 Tranquillus London 03 Nov 1943 17 29 Dec 1943 87 6058 St George Abadan E. Kent 07 Feb 1945 17 29 Mar 1946 87 6501 Peregrinus London 07 May 1947 18 30 Sep 1947 87 X 6810 Kuwait State of Kuwait 19 Jan 1949 18 10 Mar 1949 110 X 7079 Kirkuk Iraq 07 Mar 1951 18 05 Apr 1951 110 X 7180 Good Companions Karachi 07 May 1952 18 19 Dec 1952 87 Erased in 1972. 7389 Lodge St George Bahrain E. Kent 02 Feb 1955 19 22 Apr 1955 87 X 7472 Rowland Chadwick State of Kuwait 06 Jun 1956 19 14 Nov 1956 171 X 7678 Manama Arabian Gulf 04 Nov 1959 19 03 Feb 1960 171 X 8030 Lillistone Manor London 29 Apr 1965 20 16 Sep 1965 87 Erased in September, 2010. Warrant returned in order that the Lodge could amalgamate with Lodge of Finsbury No. 861 (London). At the same time, Lodge No. 861 revised its name from Lodge of Finsbury to Lillistone Manor and Finsbury Lodge. X 8160 Trucial United Arab Emirates 08 Mar 1967 20 10 Nov 1967 87 8295 St Eligius London 11 Jun 1969 20 15 Dec 1969 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 26 Lodge Warrant Consecration No. Name Jurisdiction Date Source Date Source Constituted/ Dedicated Query 8925 Certa Cito London 12 Dec 1979 21 30 May 1980 112 9184 Abbey of St. John London 11 Dec 1985 21 06 May 1986 112 9650 Cito London 12 Mar 1997 22 20 Nov 1997 110 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

Warrant Date and Consecration Date Information for Chart 26 Description of Reference Sources cited on previous page(s) for this Chart Ref. No. Reference Source 1 Lane's Masonic Records 1717-1894 Second Edition. 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) 17 Warrant Book Lodges 5551-6376 (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) 72 Freemasons' Chronicle Volume 67-68 (Library and Museum of Freemasonry) 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) 101 The Freemason Volume 45 (Library and Museum of Freemasonry) 110 Consecration Dates from Adelphi Listing (Courtesy of AGSec's Office) 112 Microfilmed Consecration Report or Lodge Petition (Library and Museum of Freemasonry) 141 Brian Tierney, APGM Hertfordshire, Provincial Curator and Archivist 171 Biographical History included on the Library and Museum of Freemasonry Catalogue 172 Lane's on-line - 2008+ updates by the Library and Museum of Freemasonry

Pre-1863 Lodge Numbers for Applicable Lodges on Chart 26 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 26 Castle Lodge of Harmony 38 34 22 21 19 19 18 29 27 549 Lodge St George 807 767 Salisbury Union 1069 873 Lodge of Industry 1175 957 Leigh 1259

Not on UGLE / SGC Register Lodges and Attached Chapters for Chart 26 Warrant / Lodge / Chapter Charter Consecration No. Name Jurisdiction Date Date 26 Castle Lodge of Harmony London 22 Jan 1725 26 Castle Chapter of Harmony London 02 Nov 1881 549 Lodge St George Bombay 03 Feb 1848 01/08. District revised to Bombay when the District of Bombay and Northern India was reformed back into two Districts on January 12, 2008. 549 Chapter St George Bombay 01 Feb 1899 Formerly St Georg's Chapter No. 549 which had a Charter dated 1869 and was erased in August 1898 due to no returns being made. 767 Salisbury Union Herts. 16 Dec 1858 24 Jun 1859 Amalgamated with Salisbury Lodge No. 3228 (Herts.) in December, 2011. At the same time, Lodge 767 revised its name from Union Lodge to Salisbury Union Lodge. 767 Concord Herts. 07 Aug 1907 13 Apr 1908 The Chapter received a Charter of Confirmation dated 09 Feb 1977. 873 Lodge of Industry Pakistan 10 Jul 1861 28 Sep 1861 Lodge is not meeting (ref: Directory of Lodges and Chapters 2015). X 957 Leigh London 31 Mar 1863 05 May 1863 Erased in September 2006. Over recent years, the Lodge had found itself no longer viable. X 957 Leigh London 25 Jul 1951 09 Oct 1951 Erased in April 2013. Over recent years, the Chapter had found itself no longer viable. 1359 Cyrus Bombay 26 May 1871 01 Jun 1871 01/08. District revised to Bombay when the District of Bombay and Northern India was reformed back into two Districts on January 12, 2008. X 1359 Cyrus Bombay 01 Aug 1894 Erased in February 1964 when the Grand Chapter of India was formed. 1604 Wanderers London 25 Feb 1876 28 Mar 1876 X 1604 Wanderers London 06 Feb 1878 19 Mar 1878 The Chapter received a Charter of Confirmation dated 06 Aug 1890. The Chapter detached from Wanderers Lodge No. 1604 (London) in October 2013 and transferred to be attached to North London Installed Masters Lodge No. 9784 (London) and was allowed to take the name North London Chapter of First Principals No. 9784 (London). X 1606 Industry Bombay 09 Mar 1876 09 Sep 1875 Erased in 1881. X 1610 Northern Bar London 26 Apr 1876 13 May 1876 Erased in December 2010. Over recent years, the Lodge had found itself no longer viable. X 1610 Inns of Court London 01 Feb 1905 11 Feb 1905 Surrendered their Charter in May 2008 and amalgamated with Gray's Inn Chapter No. 4938 (London). 1789 Ubique London 15 Nov 1878 21 Jan 1879 1789 Ubique London 07 May 1890 27 Jul 1890 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 26 Warrant / Lodge / Chapter Charter Consecration No. Name Jurisdiction Date Date 1853 Caxton London 21 Nov 1879 17 Jan 1880 X 1853 Caxton London 04 Aug 1920 13 Nov 1920 Erased in April 2015. Over recent years, the Chapter had found itself no longer viable. X 2145 Justice Bombay 30 Mar 1886 23 Feb 1886 Erased in 1954. X 2145 Justice Bombay 01 Feb 1928 30 Jun 1928 Erased in July 1953. The Chapter was not holding any meetings at that time. X 2271 St Pancras London 10 Jul 1888 04 Aug 1888 Erased in December 2003. Experienced problems attracting a sufficient flow of new members and has suffered very low attendance. X 2271 St Pancras London 01 Feb 1893 13 Mar 1893 Transferred to Peace and Hope Lodge No. 5925 (London) and renamed to Peace and Hope Chapter No. 5925 (London) in September 1995. X 2307 Friendship India 27 Feb 1889 24 Nov 1889 Erased in 1961 when the Grand Lodge of India was formed. X 2307 Ajmer India 04 May 1910 Erased in February 1964 when the Grand Chapter of India was formed. 2377 Royal Connaught Bombay 20 Aug 1890 05 Aug 1890 01/08. District revised to Bombay when the District of Bombay and Northern India was reformed back into two Districts on January 12, 2008. X 2377 Aitken Bombay 07 Feb 1912 16 Mar 1912 Erased in November 1965. 2438 Lodge Faith Suffolk 24 Aug 1892 28 Sep 1892 2438 Faith Suffolk 01 Nov 1922 20 Nov 1925 2531 Lodge Khan Bahadur B. Rajkotwalla Pakistan 09 Oct 1894 17 Nov 1894 Lodge is not meeting (ref: Directory of Lodges and Chapters 2015). 2531 Chapter Khan Bahadur B. Rajkotwalla Pakistan 10 Nov 1965 04 Feb 1966 Chapter is not meeting (ref: Directory of Lodges and Chapters 2015). 2578 National Artillery London 13 Aug 1895 15 Jan 1896 2599 Royal Engineers London 01 Feb 1896 09 Apr 1896 2599 Royal Engineers London 01 Aug 1900 10 Nov 1900 Formerly known as The Engineer Chapter. The name was changed on 23 Jul 1915. 2730 Cutlers' London 28 Sep 1898 10 Nov 1898 2736 Nil Sine Labore London 03 Dec 1898 13 Jan 1899 2736 Nil Sine Labore London 05 May 1920 22 Oct 1920 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 26 Warrant / Lodge / Chapter Charter Consecration No. Name Jurisdiction Date Date 2738 Army and Navy London 05 Dec 1898 14 Feb 1899 X 2738 Army and Navy London 07 Aug 1901 11 Dec 1901 Erased in November 2011. Over recent years, the Chapter had found itself no longer viable. X 2800 Rajputana Bombay 20 Dec 1899 25 Apr 1900 Erased in 1954. X 2800 Sir Ganga Singh Bombay 05 Nov 1913 Erased in July 1953. The Chapter was not holding any meetings at that time. 3151 Earl Roberts London 05 Feb 1906 26 Feb 1906 3151 Earl Roberts London 02 Feb 1921 07 May 1921 3269 T Square London 05 Nov 1907 07 Jan 1908 X 3554 Holland Bombay 13 Sep 1911 06 Jan 1912 Erased in 1927. X 3660 Jhalawar Bombay 07 Apr 1913 Not Consec. Warrant returned to United Grand Lodge of England in 1922 and lodge was finally erased in 1931. The lodge was never consecrated as the first Master designate left India and building of the first meeting place was never completed. 3723 Unity and Progress London 17 Mar 1914 27 Apr 1914 3723 Unity and Progress London 04 Aug 1943 12 Oct 1943 X 3796 Gymkhana Bombay 25 May 1917 10 Aug 1917 Erased in 1970. X 3820 Mesopotamia Iraq 07 Nov 1917 02 Feb 1918 X 3820 Chaidea Iraq 05/02/1919 Erased in 1964 when a Grand Chapter was formed. X 4022 Baghdad Iraq 05 Nov 1919 30 Dec 1919 X 4022 Baghdad Iraq 06 Feb 1924 19 Mar 1925 Erased in 1966. 4284 Scinde Pakistan 30 May 1921 28 Nov 1921 Lodge is not meeting (ref: Directory of Lodges and Chapters 2015). 4323 Connaught Army and Navy London 03 Aug 1921 07 Oct 1921 4323 Connaught Army and Navy London 07 Feb 1923 12 Jun 1923 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 26 Warrant / Lodge / Chapter Charter Consecration No. Name Jurisdiction Date Date X 4325 Indus Bombay 03 Aug 1921 29 Nov 1921 Erased in 1948. X 4326 Babylonia Iraq 03 Aug 1921 01 Jun 1922 Erased in 1966. X 4471 Iraq Iraq 17 Jul 1922 05 Oct 1922 X 4797 Irenic London 04 Nov 1925 25 Jan 1926 Erased in June 2002. Experienced problems attracting a sufficient flow of new members and has suffered very low attendance. X 4797 Irenic London 05 Feb 1930 The Chapter was originally attached to Irenic Lodge No. 4797 (London) which returned its Warrant in June, 2002. The Chapter then transferred to be attached to Amor Lodge No. 5330 (London) in May 2003 and was allowed to be known as Amor Irenic Chapter No. 5330 (London). Amor Irenic Chapter was erased in November 2008. Over recent years it had found itself no longer viable. 4806 St John's Wood London 21 Dec 1925 17 Mar 1926 5038 Ergon London 31 May 1928 31 Oct 1928 X 5105 Basrah Iraq 06 Feb 1929 13 Apr 1929 X 5277 Dar-es-Salam Iraq 20 Apr 1931 23 May 1931 5451 St Mary Islington London 06 Dec 1933 22 Jan 1934 5606 City of London Rifles London 05 Feb 1936 26 May 1936 5736 Lodge Uno Corde Somerset 04 May 1938 24 Jun 1938 Province changed from London to Somerset in the Masonic Year Book 2003-2004. X 5736 Chapter Uno Corde London 13 Nov 1951 Erased in November 2002. The Chapter had suffered very low attendances at its meetings due to lack of support. 5912 Tranquillus London 03 Nov 1943 29 Dec 1943 X 5912 Tranquillus London 03 Nov 1948 31 Mar 1949 By 1983 Tranquillus Chapter started to consider its closure due to a lack of members but in December 1983 a proposal was made that the chapter should be detached from Tranquillus Lodge No. 5912 (London) and attached to Cope-Stone Lodge No. 8487 (London) in April 1984. This proposal was accepted and on the 7 September 1984 the chapter held its first meeting under the sponsorship of the Cope-Stone Lodge. To reflect the change the chapter was renamed the Cope-Stone Chapter, No 8487. 6058 St George Abadan E. Kent 07 Feb 1945 29 Mar 1946 6058 St George Abadan E. Kent 09 Feb 1983 18 Apr 1983 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 26 Warrant / Lodge / Chapter Charter Consecration No. Name Jurisdiction Date Date 6501 Peregrinus London 07 May 1947 30 Sep 1947 6501 Peregrinus London 29 Apr 1971 12 Jul 1971 X 6810 Kuwait State of Kuwait 19 Jan 1949 10 Mar 1949 X 6810 Kuwait State of Kuwait 04 May 1955 13 Mar 1956 X 7079 Kirkuk Iraq 07 Mar 1951 05 Apr 1951 X 7180 Good Companions Karachi 07 May 1952 19 Dec 1952 Erased in 1972. 7389 Lodge St George Bahrain E. Kent 02 Feb 1955 22 Apr 1955 7389 Chapter of St George Bahrain E. Kent 27 Apr 1961 15 Jun 1961 X 7472 Rowland Chadwick State of Kuwait 06 Jun 1956 14 Nov 1956 X 7678 Manama Arabian Gulf 04 Nov 1959 03 Feb 1960 X 8030 Lillistone Manor London 29 Apr 1965 16 Sep 1965 Erased in September, 2010. Warrant returned in order that the Lodge could amalgamate with Lodge of Finsbury No. 861 (London). At the same time, Lodge No. 861 revised its name from Lodge of Finsbury to Lillistone Manor and Finsbury Lodge. X 8160 Trucial United Arab Emirates 08 Mar 1967 10 Nov 1967 8295 St Eligius London 11 Jun 1969 15 Dec 1969 8295 St Eligius London 01 May 1980 11 Jul 1980 8925 Certa Cito London 12 Dec 1979 30 May 1980 9184 Abbey of St. John London 11 Dec 1985 06 May 1986 9650 Cito London 12 Mar 1997 20 Nov 1997 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 26 Chapter No. on SGC Antients / pre-1813 1817 1832 Register Chapter Name Moderns Number Number Number 26 Castle Chapter of Harmony 26