Browse Items (12 total)
- Contributor is exactly "Scottish Rite (Masonic order). Supreme Council for the Northern Masonic Jurisdiction"
Sort by:
Connecticut Freemasons' oath of fealty to the Supreme Council, 1864 July 28
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.
32° traveling certificate issued by the Valley of Philadelphia to Edward-Joseph Uhde, 1910 July 10
A 32° traveling certificate issued by the Valley of Philadelphia, Pennsylvania, to Edward-Joseph Uhde. Dated July 10, 1910. Autographed by Sovereign Grand Commander Barton Smith, Warren G. Harding, the twenty-ninth President of the United States, and…
32° certificate issued by the Valley of Hartford to John A. Waterhouse, 2000 October 28
A 32° certificate issued by the Valley of Hartford, Connecticut, to John A. Waterhouse. Dated October 28, 2000. Imprint at bottom of certificate reads, "Copyright 1905 by Sup∴ Council N. M. Jur. U.S.A.”
Letter from Sovereign Grand Commander Peter W. Ray to the Supreme Council, 1884 September
Letter from Sovereign Grand Commander Peter W. Ray to the Supreme Council. Dated September 1884. In this letter from Sovereign Grand Commander Peter W. Ray to the Supreme Council, Northern Masonic Jurisdiction, Ray provides a history of his Supreme…
Circular letter from the Sovereign Grand Consistory expelling William Field, Peter Lawson, Charles S. Westcott, John A. Foster, and George M. Randall, 1862 May 23
A circular letter from the Sovereign Grand Consistory expelling William Field, Peter Lawson, Charles S. Westcott, John A. Foster, and George M. Randall. Dated May 23, 1862. On August 24, 1860, Sovereign Grand Commander Raymond abruptly closed the…
Sovereign Grand Consistory expulsion certificate for William Field, Peter Lawson, Charles S. Westcott, John A. Foster, and George M. Randall, 1862 May 23
An expulsion certificate issued by the Sovereign Grand Consistory for William Field, Peter Lawson, Charles S. Westcott, John A. Foster, and George M. Randall. Dated May 23, 1862. On August 24, 1860, Sovereign Grand Commander Raymond abruptly closed…
32° traveling certificate issued by Valley of Buffalo to John William Unsworth, 1918 October 1
A 32° traveling certificate issued by Valley of Buffalo, New York, to John William Unsworth. Dated October 1, 1918. Unsworth 's photograph is attached to front of certificate, which is autographed by Scottish Rite Masons from the United States and…
Honorary Scottish Rite Mason certificate issued by the Supreme Councils of the United States to President Ronald Reagan, 1988 February 11
An honorary Scottish Rite Mason certificate issued by both Supreme Councils of the United States to President Ronald Reagan. Dated February 11, 1988. The certificate is endorsed by Sovereign Grand Commander Francis George Paul of the Northern Masonic…
Certificate for the Two Hundredth Anniversary of United States Constitution
200th Anniversary of the United States Constitution certificate issued by Supreme Council of the Thirty-Third Degree for the Southern Jurisdiction and Supreme Council for the Northern Jurisdiction, dated 1987.
Petition to form a Rose Croix chapter and consistory in Boston, 1845 June 25
Petition to form a Rose Croix chapter and consistory in Boston. Dated June 25, 1845. This petition from a group of Boston Freemasons, but written by Sovereign Grand Commander John James Joseph Gourgas, asks for the Supreme Council's authority to form…
Featured Item
Zuller-Moyer family record, 1825 February
Hand-painted family record of Zuller-Moyer families, by Henry Moyer, dated February 1825. Record includes children born between 1808 and 1828. Central…