Browse Items (97 total)

  • Subject is exactly "Scottish Rite (Masonic order). Northern Masonic Jurisdiction."

Connecticut Freemasons' oath of fealty to the Supreme Council, 1864 July 28

A2019_172_001DS.pdf
Connecticut Freemasons' oath of fealty to the Supreme Council. Dated July 28, 1864. In this document, a group of Freemasons from Connecticut swears allegiance to the Supreme Council, Northern Masonic Jurisdiction.

Petition to form a Sovereign Grand Consistory in New York State, 1866

A2019_089_001.pdf
Petition to form a Sovereign Grand Consistory in New York State. Dated 1866. This manuscript petition from a group of Scottish Rite Freemasons asks the Supreme Council's permission to form a Sovereign Grand Consistory in the State of New York. Signed…

32° certificate issued to Parker R. Litchfield, 1868 March 6

A2019_064_002DS12.jpg
A 32° certificate issued by Massachusetts Consistory of Boston to Parker R. Litchfield. Dated March 6, 1868. Imprint at bottom of the certificate reads, "C. E. Sickels, Del. Engd By Perine & Giles 111 Nassau St. N.Y. Masonic Pub & Mfny Co. 432 Broome…

32° traveling certificate issued to Arthur Wellesley Lunn, 1920 May 21

A2019_026_001DS1.jpg
A 32° travelling certificate issued by Valley of Syracuse, New York, to Arthur Wellesley Lunn. Dated May 21, 1820. Lunn's photograph is attached to front of certificate, which is autographed by Scottish Rite Masons on the reverse. Imprint at bottom…

32° traveling certificate issued to Henry Jacobs, 1944 May 20

A2019_017_001DS1.jpg
A 32° certificate issued by the Valley of Norwich, Connecticut, to Henry Jacobs. Dated May 20, 1944. Signed by Commander in Chief Phillip J. Jones.

32° traveling certificate issued to Isaac Willard Giles, 1879 April 25

A2019_016_001DS1.jpg
A 32° certificate issued by Massachusetts Consistory of Boston to Isaac Willard Giles. Dated April 25, 1879. Signed by Grand Secretary General Clinton F. Paige, Sovereign Grand Commander Henry L. Palmer, and Secretary Alban S. Green. Imprint at…

32° traveling certificate issued to Nelson J. Welton, 1882 April 28

A2019_014_001DS1.jpg
A 32° certificate issued by LaFayette Consistory of Bridgeport, Connecticut, to Nelson J. Welton. Dated April 28, 1882. Signed by Grand Secretary General Clinton F. Paige, Sovereign Grand Commander Henry L. Palmer, Commander in Chief William R.…

32° certificate issued to Western Bascome, 1865 January 22

A2017_033_1DS1.jpg
A 32° certificate issued by Cosmopolitan Consistory, No. 1, to Western Bascome of New York City. Dated January 22, 1865. Signed by Commander in Chief Robert McCoskry Graham, Deputy for the State of New York Orrin Welch, and Grand Secretary Albert P.…

Honorary 33° certificate issued to Clement Mario Silvestro, 1981 September 30

A2016_046DS1.jpg
An honorary 33° certificate issued by the Supreme Council, Northern Masonic Jurisdiction, to Clement Mario Silvestro. Dated September 30, 1981. Signed by Sovereign Grand Commander Stanley Maxwell and Grand Secretary General Laurence E. Eaton.

Honorary 33° certificate issued to George Washington Gilmore Snyder, 1920 September 21

A2016_040DS1.jpg
An honorary 33° certificate issued by the Supreme Council, Northern Masonic Jurisdiction, to George Washington Gilmore Snyder. Dated September 21, 1920. Signed by Sovereign Grand Commander Barton Smith and Grand Secretary General Robert Archibald…