Browse Items (130 total)

  • Collection: Scottish Rite Documents

Certificate of Appointment to the Supreme Council, Northern Masonic Jurisdiction, for Giles Fonda Yates, 33°.

A2015_123_DS1.jpg
This patent, dated July 5, 1828, admitted Giles Fonda Yates, 33°, as an Active Member of the Supreme Council, Northern Masonic Jurisdiction. Document in the hand of John James Joseph Gourgas, who was Grand Secretary General of the Supreme Council at…

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…

Circular regarding visitors to the Southern Jurisdiction, 1873 March 12

A2002_109_1DS.jpg
This circular from Supreme Council, Northern Masonic Jurisdiction, informs members and bodies subordinate to the Supreme Council, Northern Masonic Jurisdiction, about a new statute adopted by the Supreme Council, Southern Jurisdiction, and issued in…

Proclamation of the Treaty of the Union of 1867

A2002_113_DS1.jpg
The Treaty of the Union of 1867 proclaimed that the two competing Supreme Councils in the Northern Masonic Jurisdiction (one Council led by Killian H. Van Rensselaer, the other Council led by John L. Lewis) had united to form a new Supreme Council…

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…

Handwritten statement on the assassination of President Abraham Lincoln, 1865 May 17

A2019_097_003DS.pdf
Handwritten statement on the assassination of President Abraham Lincoln. Dated May 17, 1865. This handwritten preamble and resolution by Benjamin Dean of the Supreme Council, Northern Masonic Jurisdiction, expresses the Supreme Council’s sympathy…

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…

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…

Supreme Council list of officers, members, and subordinate bodies, 1862 February 5

A2019_178_0288DS1.jpg
A list of Supreme Council, Northern Masonic Jurisdiction, officers, members, and subordinate bodies. Dated February 5, 1862. In this document, the Supreme Council provides the Masonic world with a list of its current officers, members and subordinate…

Supreme Council decree and order regarding its authority, 1848 June 1

A2019_178_0273DS1.jpg
A decree and order from the Supreme Council, Northern Masonic Jurisdiction. Dated June 1, 1848. In this document, the Supreme Council defines its “relative position, objects and standing among Ancient Craft masons in the U. S. A.” or the Symbolic…