Browse Items (148 total)

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

Tableau of the bodies of the Ancient and Accepted Scottish Rite, holding their meetings at the Grand East, Masonic Temple, Boston, 1876

A2000_033_2.pdf
Pamphlet containing list of officers and other information related to Boston-based Scottish Rite subordinate bodies meeting at the Masonic Temple in Boston. Bodies listed include Lafayette Lodge of Perfection, Boston Lodge of Perfection, Giles F.…

Appointment of John Christie as Deputy of the Supreme Council for the State of New Hampshire

A2016_015_DS.jpg
Certificate appointing John Christie as Deputy of the Supreme Council for the State of New Hampshire, dated January 1, 1852. Signed by Edward Raymond in his capacity has Sovereign Grand Commander and attested by Charles W. Moore in his capacity as…

Certificate of appreciation issued to Nathaniel B. Shurtleff, Mayor of Boston, 1869 June 19

A2016_018_DS.jpg
Certificate issued to Nathaniel Shurtleff, Mayor of Boston, by the Supreme Council, Northern Masonic Jurisdiction, for "their high appreciation of the most cordial and fraternal welcome extended" to them by Shurtleff during the Supreme Council's…

Appointment of Clinton F. Paige as Deputy of the Supreme Council for the District of New York

A2002_041_1DS.jpg
Document appointing Clinton F. Paige Deputy for New York, dated April 6, 1878. Appointment notes that vacancy was created upon the death of Orrin Welch, who previously held the position. Document in manuscript.

Honorary 33° certificate for James C. Bullen

A1980_036_DS1.jpg
Honorary 33° certificate issued by the Supreme Council, 33°, Northern Masonic Jurisdiction, to James C. Bullen and dated August 20, 1875. Imprint at bottom of certificate reads, "American Bank Note Co. New York & Boston."

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…

Honorary 33° certificate for Charles L. Hayes

A2009_074_1DS1.jpg
Honorary 33° certificate issued Supreme Council for the Northern Masonic Jurisdiction to Charles L. Hayes, dated September 20, 1898. Imprint at bottom of certificate: "American Bank Note Co. New York & Boston."

Honorary membership certificate for George A. Newbury

A2009_045_1DS1.jpg
Honorary membership certificate issued by Oberster Rat für Deutschland (i.e. Supreme Council for Germany) to George A. Newbury, dated September 1, 1972.

Honorary member certificate issued to George A. Newbury, 1967 October 12

A2009_046_1DS1.pdf
An honorary membership certificate issued by the Grande Loge de Belgique to George A. Newbury, dated October 12, 1967.

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.