A History of the County of Westchester, Vol. I
Established in Westchester County.
Names of the Petitioners for Cortlandt Lodge, L O. of O. F., No. 55, located at Peekskill, Westchester County.
John C. Hitchcock, James L. Seabury,
Caleb H. Bosworth, James M. Spear.
Charter granted by G. L. of N. Y., August 18, 184L
Instiiuted,
Names of the Pelitioners.for Cryptic Lodge, L O. of O. P., No. 75, located at Peekskill, Westchester County.
Joseph L. Cook, Ephraim D. Fuller, C. W. Rogers, William Travis, W. Gorden,
Charter granted November 2, 1842. Instituted.
James R. Ferris, James Summerbell, Isaac Hadden, John McCoord, E. D. Hinsdale.
Names of the Petitioners for Westchester Lodge, L O. of 0. F., No. 77 J located at Tarrytown.
Thomas Lindley, Jacob Storms, William G. Darley,
Charter granted November 2, 1842.
Caleb G. Wildey, Thomas Archard, Albert Lewis.
INTRODUCTION. xxxi
Names of the Petitioners for Putnam Lodge, I. O. of O. F.,
No. 89, located at West Farms.
Aaron E, Hovey, James H. Jessup,
William Bayard, Robert L. Archibald,
John P. Descaso.
Charter granted June 15, 1843. •• ' ^
Instituted June 22d, 1843. . ; .
V ■ - ■ ''^
Names of the Petitioners for Ossinsin Lodge, L O. of O. F. No. 97, located at Sing Sing.
Edward van Wart, C. B. Blanchard,
Charles Southvvorth, Benjamin Underwood,
Jonathan Knapp, David J. Foster,
William Campbell, . .' E. J. Sutherland. Charter granted November 1, 1843. - ■
Names of the Petitioners for Melancthon Lodge, I. O. of O. F., No. 163, located at Portchester.