Skip to main content

Scottish Rite (Masonic order)

 Organization

Found in 291 Collections and/or Records:

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

32° certificate of Winthrop Lyman Hall, 1964 October 23

 Item — Folder 1
Identifier: A2022-251-001
Dates: 1964 October 23