Skip to main content

Scottish Rite (Masonic order)

 Organization

Found in 503 Collections and/or Records:

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

32° certificate issued to Merrill E. Raab by the Scottish Rite, Southern Jurisdiction, 1913 May 8

 Item — Folder 1
Identifier: A2016-026
Content Description

32° certificate issued by Supreme Council of the Thirty-Third Degree for the Southern Jurisdiction to Merrill E. Raab, dated May 8, 1913.

Dates: 1913 May 8

32° certificate issued to Parker R. Litchfield, 1868 March 6

 Item — Folder 1
Identifier: A2019-064-002
Scope and Contents

A 32° certificate issued by Massachusetts Consistory of Boston to Parker R. Litchfield dated March 6, 1868. Imprint at bottom of the certificate reads, "C. E. Sickels, Del. Engd By Perine & Giles 111 Nassau St. N.Y. Masonic Pub & Mfny Co. 432 Broome St N.Y.”

Dates: 1868 March 6

32° certificate issued to Samuel John Sterrett, Jr., 1927 June 23

 Item — Folder 1
Identifier: A2015-131
Dates: 1927 June 23

32° certificate issued to Walter Cimino, 1946 May 24

 Item — Folder 1
Identifier: A2023-133-001
Dates: 1946 May 24

32° certificate issued to Western Bascome, 1865 January 22

 Item — Folder 1
Identifier: A2017-033-001
Scope and Contents

A 32° certificate issued by Supreme Council, Northern Masonic Jurisdiction, to Western Bascome of Cosmopolitan Consistory, No. 1, New York City. It is dated January 22, 1865. Signed by Commander in Chief Robert McCoskry Graham, Deputy for the State of New York Orrin Welch, and Grand Secretary Albert P. Moriarty. Imprint at bottom of the certificate reads, "C. E. Sickels, Del. Engd By Perine & Giles 111 Nassau St. N.Y. Masonic Pub & Mfny Co. 432 Broome St N.Y.”

Dates: 1865 January 22