Skip to main content

Scottish Rite (Masonic order)

 Organization

Found in 292 Collections and/or Records:

Edmund B. Hays Scottish Rite certificates, 1857-1858

 Collection — Folder 1
Identifier: A2002-112
Dates: 1857-1858

Emeritus member certificate issued to Henry L. Palmer by the Ancient and Accepted Scottish Rite, Southern Jurisdiction, 1889 March 1

 Item — Folder 1
Identifier: A2016-025
Content Description

Honorary emeritus membership certificate issued by Supreme Council of the Thirty-Third Degree for the Southern Jurisdiction to Henry L. Palmer, dated March 1, 1889. Imprint at bottom of certificate: "E.B. Mac Grotty. Del."

Dates: 1889 March 1

Engrossed copy of the Letters of Constitution for the Supreme Council for the Northern District of the United States of America, 1813 August 5

 Item — Folder 1
Identifier: A2010-020-001
Scope and Contents This charter, sometimes called the "birth certificate" of the Supreme Council, Northern Masonic Jurisdiction (SC, NMJ) was created by De La Motta. It made the NMJ a legitimate Supreme Council (separate from the Southern District at Charleston, South Carolina) and gave authority to: Daniel D. Tompkins, Most Puissant Sovereign Grand Commander, Sampson Simson, Ill. Inspector Lieutenant Grand Commander, John Gabriel Tardy, Ill. Grand Treasurer, General of the Holy Empire, John James Joseph...
Dates: 1813 August 5

Engrossed Scottish Rite 33° certificate for Edmund B. Hays, issued by St. John's Grand Lodge, 1848 September 9

 Item — Folder 1
Identifier: A2015-108
Content Description

A certifiate issued to Edmund B. Hays of New York, New York, for the position of Sovereign Grand Inspector General, signed by Henry C. Atwood.

Dates: 1848 September 09

Finney Family Masonic collection, 1943-1946

 Collection
Identifier: A2022-246
Dates: 1943-1946

Four certificate facsimiles of Frederick Dalcho, 1801

 Collection — Folder 1
Identifier: A2022-257-001
Scope and Contents

Collection includes 4 facsimiles mounted on board and 2 notes regarding the collection.

Dates: 1801

Grand Almoner's fund campaign programs, 2017-2022

 Collection
Identifier: A2022-330-001
Dates: 2017-2022

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

 Item
Identifier: A2019-097-003
Content Description

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 over the death of the recently assassinated President.

Dates: 1865 May 17