Skip to main content

Scottish Rite (Masonic order)

 Organization

Found in 291 Collections and/or Records:

32° certificate issued to Herbert Spencer Evans by the Albany Consistory, 1928 June 12

 Item
Identifier: A1979-012-008
Scope and Contents

A 32nd degree certificate issued by the Albany Consistory to Herbert Spencer Evans, and dated June 12, 1928. Imprint at bottom of certificate reads "Copyright 1905 by Sup:. Council N.M.Jur.U.S.A."

Dates: 1928 June 12

32° certificate issued to Homer George Bennett, 1920

 Item — Folder 1
Identifier: A2001-055-001

32° certificate issued to James Franklin Vallely, 1911 May 1

 Item — Folder 1
Identifier: A2021-065-004
Dates: 1911 May 1

32° certificate issued to John A. Waterhouse by the Valley of Hartford, 2000 October 28

 Item — Folder 1
Identifier: A2011-037-071
Scope and Contents

A 32° certificate issued by the Valley of Hartford, Connecticut, to John A. Waterhouse. Dated October 28, 2000. Imprint at bottom of certificate reads, "Copyright 1905 by Sup∴ Council N. M. Jur. U.S.A."

Dates: 2000 October 28

32° certificate issued to John M. Chandler by the Ohio Consistory, 1880 February 8

 Item — Folder 1
Identifier: A1982-016
Scope and Contents

The certificate is headed by a crown placed on the heads of two birds each with the end of a linked chain. Each link of the chain has a masonic design within it. At the bottom corners of the certificate within the chain are affixed two golden colored seals.

Dates: 1880 February 8

32° certificate issued to John Turek, 1949 May 19

 Item — Folder 1
Identifier: A2017-015-013
Dates: 1949 May 19

32° certificate issued to Joseph B. Covert by Ohio Consistory, 1858

 Item — Folder 1
Identifier: A2016-043
Content Description

32° certificate issued by Ohio Consistory (Cincinnati, Ohio) to Joseph B. Covert, dated 1858.

Dates: 1858

32° certificate issued to Levi David Case by the Connecticut Valley Consistory, 1919 December 4

 Item — Folder 1
Identifier: A1983-014
Content Description

32° certificate issued by the Connecticut Valley Consistory (Springfield, Ma.) to Levi David Case, dated December 4, 1919. Perhaps framing instructions on reverse: "1-1/4 -1072 2 in. in Mahog Gold."

Dates: 1919 December 04