Browse Items (130 total)

  • Collection: Scottish Rite Documents

Valley of New York letterhead

A2016_047DS1.jpg
An unused sheet of stationery created by a group of Cerneau inspired Freemasons from the Valley of New York.

Two hundredth anniversary proclamation issued by the Supreme Council for Poland, 2013 August

A2019_029_001DS1.jpg
A two hundredth anniversary proclamation issued by the Supreme Council for Poland. Dated August 2013. This proclamation celebrates the two hundredth anniversary of the founding of the Supreme Council for the Northern Masonic Jurisdiction, U.S.A.

Thompson-Folger Supreme Council's comment on its legitimacy, between 1897 and 1916

A2019_178_0245DS1.pdf
A defense of the Cerneau inspired Thompson-Folger Supreme Council by its Sovereign Grand Commander Major W. Bayliss. Dated sometime between 1897 and 1916. In this document, Bayliss disputes the Southern Jurisdiction’s claim being the “Mother Council…

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.…

Supreme Council warning and declaration, between 1882 and 1885

A2019_178_0271bDS1.jpg.pdf
A warning and declaration from the Supreme Council, Northern Masonic Jurisdiction. Dated sometime between 1882 and 1885. In this document, the Supreme Council warns brethren of the “wrong doing of certain persons in several States to peddle” degrees…

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 expulsion certificate for Edward A. Raymond and Simon W. Robinson, 1862 May 22

A2019_178_0260aDS1.jpg
An expulsion certificate issued by the Supreme Council, Northern Masonic Jurisdiction, for Sovereign Grand Commander Edward A. Raymond and Grand Secretary General Simon W. Robinson. Dated May 22, 1862. On August 24, 1860, Sovereign Grand Commander…

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…

Statute in regard to spurious Masons of the Ancient and Accepted Scottish Rite, after 1882

A2019_178_0242DS1.jpg
A circular letter from Secretary General William M. Ireland entitled “A Statute in regard to spurious Masons of the Ancient and Accepted Scottish Rite.” Dated after 1882. In this document, Irelands announces the enactment of a statute that warns…

Sovereign Grand Consistory expulsion certificate for William Field, Peter Lawson, Charles S. Westcott, John A. Foster, and George M. Randall, 1862 May 23

A2019_178_0260bDS1.jpg
An expulsion certificate issued by the Sovereign Grand Consistory for William Field, Peter Lawson, Charles S. Westcott, John A. Foster, and George M. Randall. Dated May 23, 1862. On August 24, 1860, Sovereign Grand Commander Raymond abruptly closed…