Browse Items (130 total)

  • Collection: Scottish Rite Documents

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.

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…

Circular letter from Sovereign Grand Commander Albert Pike regarding the state of the Scottish Rite, 1883 November 1

A2019_178_0231DS1.jpg
A circular letter from Sovereign Grand Commander Albert Pike of the Southern Jurisdiction. Dated November 1, 1883. In this document, Sovereign Grand Commander Pike denounces the actions of three spurious Supreme Councils located in the cities of New…

Letter from Sovereign Grand Commander Albert Pike regarding the expulsion of Frederick Widdows, 1883 October 31

A2019_178_0241DS1.jpg
A letter from Sovereign Grand Commander Albert Pike of the Southern Jurisdiction. Dated October 31, 1883. In this letter, Sovereign Grand Commander Pike explains his decision to expel Frederick Widdows for violating his oath to the two legitimate…

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…

Invitation to the first anniversary celebration of Washington Consistory, No. 7, 1884 October 8

A2019_178_0243DS1.jpg
An invitation to the first anniversary celebration of Washington Consistory, No. 7 (Cerneau), of the Valley of Washington, D.C. Dated October 8, 1884. In this document, Commander in Chief Harrison Dingman and Grand Secretary H. Harvey Hazard invite…

Letter from Sovereign Grand Commander Albert Pike regarding the expulsion of Frederick Widdows and others, 1883 November 1

A2019_178_0246DS1.jpg
A letter from Sovereign Grand Commander Albert Pike of the Southern Jurisdiction. Dated November 1, 1883. In this letter, Sovereign Grand Commander Pike discusses the Cerneau-inspired Seymour-Peckham Supreme Council of New York City and informs…

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…

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…

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,…