Skip to main content

Scottish Rite (Masonic order)

 Organization

Found in 1084 Collections and/or Records:

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 Peter Pease by the Supreme Council, Southern Jurisdiction, 1825 May

 Item — Folder 1
Identifier: A2015-102
Scope and Contents

This certificate is issued to Peter Pease of Clinton, Georgia and dated May 1825. The certificate is engraved by Amos Doolittle and signed by Frederick Dalcho.

Dates: 1825 May

32° certificate issued to Richard Riker, 1808 November 08

 Item — Folder 1
Identifier: A2016-027
Dates: 1808 November 08

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

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