Browse Items (37 total)

  • Subject is exactly "Scottish Rite (Masonic order) -- Membership."

Letter from Constantine Consistory, No. 25, to Peter B. C. Brown, Jr., 1968 March 1

A2022_001_007DS2-combined.pdf
Letter from Constantine Consistory, No. 25, to Peter B. C. Brown, Jr. Dated March 1, 1968. In this letter, Constantine Consistory, No. 25, reminds Brown of his non-payment of dues and offers a method for those who cannot pay their dues because of…

Letter from Constantine Consistory, No. 25, to Peter B. C. Brown, Jr., 1968 March 27

A2022_001_006DS1-combined.pdf
Letter from Constantine Consistory, No. 25, to Peter B. C. Brown, Jr. Dated March 27, 1968. In this letter, Constantine Consistory, No. 25, informs Brown that he is eligible to receive the Scottish Rite degrees on Friday, March 31, at the Prince Hall…

32° certificate issued by the San Juan Consistory to Clemente Zanzuri, 1967 May 6

A2019_007_001DS.jpg
32° certificate issued by the San Juan Consistory to Clemente Zanzuri. Dated May 6, 1967.

Circular letter from Sovereign Grand Commander Albert Pike regarding the state of the Scottish Rite, 1883 November 1

A2019_178_0231DS1.jpg
A circular letter from Sovereign Grand Commander Albert Pike of the Southern Jurisdiction. Dated November 1, 1883. In this document, Sovereign Grand Commander Pike denounces the actions of three spurious Supreme Councils located in the cities of New…

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.…