Scottish Rite (Masonic order)
Organization
Found in 1326 Collections and/or Records:
Charter for Mizpah Lodge of Perfection, 1882 September 20
Item — Folder 1
Identifier: A2004-012-001
Charter for New York Council No. 1, Princes of Jerusalem, 1865
Item — Folder 1
Identifier: A2000-025-005
Scope and Contents
Charter for New York Council No. 1, Princes of Jerusalem from the Valley of New York, dated 1865. It is signed Edmund B. Hays and Daniel Sickles.
Dates:
1865
Found in:
Scottish Rite Masonic Museum & Library
Charter for Olean Lodge of Perfection, 1891
Item — Folder 1
Identifier: A2003-001
Charter for Sublime Lodge of Perfection in Boston, Mass., 1883
Item — Folder 1
Identifier: A2016-049
Charter for the Boston Council, Princes of Jerusalem, 1863 March 11
Item
Identifier: A2016-012
Content Description
Charter issued to the Boston Council, Princes of Jerusalem, dated March 11, 1863. Signed by Winslow Lewis (1799-1875), in his capacity of Secretary General for the Supreme Council, and Killian H. Van Rensselaer (1800–1881), in his capacity as Sovereign Grand Commander.
Dates:
1863 March 11
Found in:
Scottish Rite Masonic Museum & Library
Charter for Utica Consistory from the Supreme Grand Council for the United States of America, 1881
Item — Folder 1
Identifier: A2016-052
Charter for Zeal and Constancy No. 1 Sovereign Chapter of Rose Croix, 1865
Item — Folder 1
Identifier: A2000-025-006
Scope and Contents
Charter for Zeal and Constancy No.1, Sovereign Chapter of Rose Croix, from the Valley of New York, dated 1865. It is signed Edmund B. Hays and Daniel Sickles.
Dates:
1865
Found in:
Scottish Rite Masonic Museum & Library
Charter issued by the Supreme Council to form Sovereign Consistory, 1862 May 23
Item — Folder 1
Identifier: A2019-097-001
Charter issued to Chapter of Rose Croix in Watertown, New York, 1893
Item — Folder 1
Identifier: A2000-001-002
Charter issued to Council of Princes of Jerusalem in Watertown, New York, 1893
Item — Folder 1
Identifier: A2000-001-003
