Browse Items (36 total)

  • Subject is exactly "Freemasonry -- United States."

32° certificate issued to Francis Hugh Beaumont, 1939 October 5

A2015_011_1DS1.jpg
32° certificate issued by Supreme Council of the Thirty-Third Degree for the Southern Jurisdiction to Francis Hugh Beaumont, dated October 5, 1939.

Address of the Sovereign Grand Commander of the Supreme Council of Sovereign Grand Inspectors General for the Southern Jurisdiction of the United States, relating to difficulties in Northern Jurisdiction : delivered at Washington, D.C. April 19, 1866

A2019_178_0232DS1.pdf
An address by Sovereign Grand Commander Albert Pike of the Southern Jurisdiction. Dated April 19, 1866. In this document, Pike denounces the behavior of the members from the two competing Supreme Councils for the Northern Masonic Jurisdiction, one…

Appointment of Edmund B. Hays as First Lieutenant Grand Commander in the Atwood Council

A2002_112_1DS.jpg
This manuscript certificate issued to Edmund B. Hays appoints him as First Lieutenant Grand Commander of the Supreme Council for the Northern Jurisdiction of the Western Hemisphere or the Atwood Supreme Council. The certificate is dated November 19,…

Blank Masonic Register

A2010_047_1DS1.jpg
This blank Masonic register for a Master Mason was hand drawn and colored in gouache by an unknown artist. The register includes many Masonic symbols and several vignettes, including an altar on an island, a waterfall and a vignette of two hands…

Blank Masonic Register

A1992_076_DS.jpg
A blank Masonic register for the Symbolic (Craft) degrees.

Blank Master Mason certificate created by Amos Doolittle, between 1797 and 1825

A2018_130_001DS1.jpg
An unissued or blank Master Mason certificate drawn and engraved by Amos Doolittle and created between 1797 and 1825. Imprint at the bottom of the certificate reads, "Drawn and engraved by Brother Amos Doolittle. Copy right secured. The above may be…

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.

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…

Circular letter from the Supreme Council expelling Edward A. Raymond and Simon W. Robinson, 1862 May 22

A2019_178_0289aDS1.jpg
A circular letter from the Supreme Council expelling Sovereign Grand Commander Edward A. Raymond and Grand Secretary General Simon W. Robinson. Dated May 22, 1862. On August 24, 1860, Sovereign Grand Commander Raymond abruptly closed the Supreme…

Draft Copy of Resolutions for Mourning President Garfield

A1992_099_33DS1.jpg
A draft of a set of resolutions composed by the Supreme Council for the Northern Masonic Jurisdiction and dated September 20, [1881]. In this document, the Supreme Council expresses their "regret, sympathy, and mourning" for the sudden death of…