Browse Items (148 total)

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

Rose Croix certificate issued to Hector Coffin

A2016_010_DS1.jpg
A Rose Croix certificate issued to Hector Coffin on January 22, 1821, by the Souverain Chapitre les Amis de la Paix, a Rose Croix chapter based in Charleston, South Carolina, and subordinate to Joseph Cerneau's Grand Consistory of the United States…

Raymond Supreme Council expulsion certificate for Charles W. Moore and Killian H. Van Rensselaer, 1862 January 22

A2019_178_0261DS1.jpg
An expulsion certificate issued by the Raymond Supreme Council for Charles W. Moore and Killian H. Van Rensselaer. Dated January 1, 1862. On August 24, 1860, Sovereign Grand Commander Raymond abruptly closed the Supreme Council sine die, leading to…

Raymond Supreme Council expulsion certificate for Charles R. Starkweather, John Christie, and Albert Case, 1862 July 31

A2019_178_0260cDS1.jpg
An expulsion certificate issued by the Raymond Supreme Council for Charles R. Starkweather, John Christie, and Albert Case. Dated July 31, 1862. On August 24, 1860, Sovereign Grand Commander Raymond abruptly closed the Supreme Council sine die,…

Published copy of the Southern Jurisdiction’s articles of confederation : between the Supreme Councils of the thirty-third degree of the Ancient and accepted Scottish Rite of Freemasonry, to be considered by the congress of the same at Lausanne, 1875 June 10

A2019_178_0291DS1.pdf
A Supreme Council, Northern Masonic Jurisdiction, published copy of the Southern Jurisdiction’s “Articles of Confederation.” Dated June 10, 1875. In this document, the Supreme Council, Southern Jurisdiction, proposes the Articles of Confederation, “a…

Petition to form a Rose Croix chapter and consistory in Boston, 1845 June 25

A2019_178_0008DS.pdf
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…

Patent issued to Samuel Stringer, 1768 December 6

A2015_142_DS1.jpg
Patent issued by Henry Andrew Francken to Samuel Stringer, dated December 6, 1768. Reverse of document contains manuscript note, dated December 8, 1802, stating that Stringer transfers "this My Warrant & Seals" to Christopher C. Yates.

Patent in…

Original minutes and letters of constitution of Supreme Council, Northern Masonic Jurisdiction, 1813-1814

A2014_15_1DP1DB.pdf
Original minutes and letters of constitution of Supreme Council, Northern Masonic Jurisdiction. Dated 1813-1814. Document containing original minutes and Letters of Constitution of Supreme Council, Northern Masonic Jurisdiction.

Masonic [Supreme Council broadside, 1867 May 16]

A2019_102_001DS1.jpg
A broadside created by the Hays-Raymond and Van Rensselaer Supreme Councils. Dated May 16, 1867. This document, which was reported for the Boston Post, announces the ratification of the Union of 1867, the unification of the two competing Supreme…

Manuscript copy of a letter from Nathan Hammatt Gould to John James Joseph Gourgas, 1848 December 5

A2019_178_0034aDS.pdf
Manuscript copy of a letter from Nathan Hammatt Gould to John James Joseph Gourgas, Dated December 5, 1848. In this letter, Gould asks for Gourgas’ aid in setting up a Council or Consistory in Newport, Rhode Island. Gould also alludes to the…

Manuscript copy of a letter from Moses Holbrook to John Henry Holland, 1830 May 17

A2019_178_0063b.pdf
Manuscript copy of a letter from Moses Holbrook to John Henry Holland. Dated May 17, 1830. Copied in John James Joseph Gourgas’ hand, this letter from Sovereign Grand Commander Holbrook of the Southern Jurisdiction acknowledges John Henry Holland’s…