Skip to main content

Scottish Rite (Masonic order). United Supreme Council NJ, Prince Hall Affiliation

 Organization

Found in 20 Collections and/or Records:

Prince Hall Affiliation, Supreme Council, 1949-1950

 File
Scope and Contents

Correspondence to and from George Crawford, Sovereign Grand Commander, Prince Hall Affiliation. Also includes copies of the Summer Bulletin (July 1950) and Winter Bulletin (February 1950).

Dates: 1949-1950

Prince Hall Affiliation, United Supreme Council, 1950-1951

 File
Scope and Contents

Correspondence to and from George Crawford, Sovereign Grand Commander, and Harry E. Davis, Deputy for Foreign Relations, Prince Hall Affiliation.

Dates: 1950-1951

Prince Hall Affiliation, United Supreme Council, 1951-1953

 File
Scope and Contents

Correspondence relating to the Prince Hall Affiliation and its recognition. Also includes a copy of the Summer Bulletin (July 1953).

Dates: 1951-1953

Program for Banquet Testimonial weekend, 2008

 Item — Box 2, Folder: 1
Identifier: A2011-028-001
Scope and Contents

Testimonial Banquet Weekend Program with Sovereign Grand Commander Solomon Wallace 33° of the United Supreme Council, Northern Jurisdiction, Prince Hall, with Westchester souvenir.

Dates: 2008

Receipt from DeMolay by United Supreme Council, 1927

 Item
Identifier: A1996-015-007
Scope and Contents

Receipt from DeMolay, Consistory No. 1, Pittsburgh, PA, by United Supreme Council signed by J.J. Lee, Secretary General, with envelope.

Dates: Other: 1927

Recognition of the two Supreme Councils, Northern Masonic Jurisdiction and Prince Hall, 1995 January 23

 Collection — Folder 1
Identifier: A2012-061
Scope and Contents

Resolution between Supreme Council, AASR, NMJ and Prince Hall, NJ, which concerns the recognition of autonomous jurisdictions, but allowing fraternal visitation between organizations. Both copies are signed by Robert O. Ralston and Samuel Brogdon, Jr. and dated January 23, 1995. It also includes 3 color photographs of the signing occasion in the Scottish Rite Masonic Museum & Library.

Dates: 1995 January 23

Scottish Rite statement of unity signing ceremony documents, 2022 September

 Collection
Identifier: A2022-242
Scope and Contents This statement of unity took place on September 7, 2022 between the four Supreme Council of the United States. It was signed by all four Sovereign Grand Commanders: Ill. James D. Cole, 33°, Sovereign Grand Commander, Supreme Council, Southern Jurisdiction, Ill. Corey D. Hawkins, Sr., 33°, Sovereign Grand Commander, United Supreme Council, Southern Jurisdiction, Ill. Peter J. Samiec, 33°, Sovereign Grand Commander, Supreme Council, Northern Masonic Jurisdiction, and Dr. Melvin J. Bazemore,...
Dates: 2022 September

Special Session of the United Supreme Council, 1919 June 17

 Item
Identifier: A1996-015-001
Scope and Contents

Proceedings of the Special Session of the United Supreme Council held at Chicago, Ill., June 17, 1919. Charges brought against H.T. Broadus and Jas. H. Jackson sustained and they were suspended from all bodies under the jurisdiction of the United Supreme Council. Likewise, Nelson N. Boozier, 33°, from Houston, Texas was suspended for "willful and malicious acts of insubordination."

Dates: Other: 1919 June 17

Supreme Council, Northern Masonic Jurisdiction, documents concerning Prince Hall organizations and other groups considered to be clandestine collection, 1919-1927

 Collection — Box 4, Folder: 1
Identifier: A1996-015
Scope and Contents

Documents concerning Prince Hall organizations and other groups considered by the Supreme Council, Northern Masonic Jurisdiction to be clandestine. The bulk of the correspondence concerns N. N. Boozier and his claim to be Grand Master of King Solomon Lodge in Texas. Also includes court decrees regarding these claims.

Dates: 1919-1927