Browse Items (12 total)

  • Contributor is exactly "Scottish Rite (Masonic order). Supreme Council for the Northern Masonic Jurisdiction"

Certificate for the Two Hundredth Anniversary of United States Constitution

A2011_036_4DS.jpg
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.

Honorary Scottish Rite Mason certificate issued by the Supreme Councils of the United States to President Ronald Reagan, 1988 February 11

A2002_035_2DS1.jpg
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…

32° certificate issued by the Valley of Hartford to John A. Waterhouse, 2000 October 28

A2011_037_71DS1.jpg
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.”

32° traveling certificate issued by the Valley of Philadelphia to Edward-Joseph Uhde, 1910 July 10

A2013_042_1DS1.jpg
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° traveling certificate issued by Valley of Buffalo to John William Unsworth, 1918 October 1

A2013_048_1DS1.jpg
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…

Sovereign Grand Consistory expulsion certificate for William Field, Peter Lawson, Charles S. Westcott, John A. Foster, and George M. Randall, 1862 May 23

A2019_178_0260bDS1.jpg
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…

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

A2019_178_0289bDS1.jpg
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…

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…

Letter from Sovereign Grand Commander Peter W. Ray to the Supreme Council, 1884 September

A2018_141_001DS.pdf
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…

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.