Browse Items (130 total)

  • Collection: Scottish Rite Documents

Copy of a patent issued to Moses Michael Hays

A2016_017_DS.jpg
Moses Michael Hays' own copy of a patent issued to Hays by Henry Andrew Francken, dated December 6, 1768. The patent deputized Hays with the powers of a Deputy Grand Inspector "in the West Indies and North America," under the Rite of Perfection. …

Cross Supreme Council certificate issued to Henry C. Lawrence, 1852 April 14

A2019_178_0266DS1.jpg
A certificate issued by the Cross Supreme Council (Cerneau) to Henry C. Lawrence of the New York City Lodge of Perfection. Dated April 14, 1852. Signed by Sovereign Grand Commander Jeremy L. Cross, Daniel Sickels, Grand Secretary Robert B. Folger,…

Denunciation of the Comte de St. Laurent, a Cerneau follower, after 1838

A2019_178_0018DS.pdf
Denunciation of the Comte de St. Laurent, a Cerneau follower. Dated after 1838. In this document, Sovereign Grand Commander John James Joseph Gourgas denounces the Comte de St. Laurent, a Black Freemason and follower of Joseph Cerneau.

Dispensation for a Consistory at Lowell, Massachusetts

A2016_013_DS.jpg
This dispensation from the Supreme Council, Northern Masonic Jurisdiction, empowered Masons living in the city of Lowell, Massachusetts, to form a Consistory. Dated July 10, 1860, and signed by Sovereign Grand Commander Edward Raymond.

Dispensation for Raymond Lodge of Perfection and Raymond Council, Princes of Jerusalem

A2016_014_DS1.jpg
This dispensation from the Supreme Council, Northern Masonic Jurisdiction, empowered Masons living in the city of Lowell, Massachusetts, to form the Raymond Lodge of Perfection and the Raymond Council, Princes of Jerusalem. Dated July 1, 1857, and…

Dispensation issued by the Supreme Council to form a Rose Croix chapter in Boston, 1845 June 25

A2019_178_0007DS.pdf
Dispensation issued by the Supreme Council to form a Rose Croix chapter in Boston. Dated June 25, 1845. This dispensation (a document usually given as a precursor to a charter) authorizes Edward A. Raymond, Abram A. Dame, and others to form a Rose…

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…

Draft of a letter to Secretary of State James Blaine regarding death of President Garfield

A1929_099_34DS1.jpg
A draft of a letter sent to Secretary of State James G. Blaine from the Supreme Council, Northern Masonic Jurisdiction, which expresses sympathy for the recent death of President James Garfield.

Edict from John W. Simons regarding the formation of the second Atwood Council, 1853 February 23

A2019_178_0279DS1.pdf
An edict from Acting Sovereign Grand Commander John W. Simons regarding the formation of the second Atwood Council. Dated February 23, 1853. In this document, Simons denounces the formation of the Second Atwood Council by Henry C. Atwood and Robert…

Engrossed copy of the Letters of Constitution for the Supreme Council for the Northern District of the United States of America (i.e. Supreme Council, 33°, Northern Masonic Jurisdiction), 1813 August 5

SC001_018DP1DB.JPG
Also known as the Northern Masonic Jurisdiction’s charter, warrant, or “Birth Certificate,” this formal certificate was likely made in 1814. John James Joseph Gourgas who served in an official, secretarial capacity for both the Sublime Grand…