Scottish Rite (Masonic order)
Organization
Found in 769 Collections and/or Records:
32° certificate issued to Walter Cimino, 1946 May 24
Item — Folder 1
Identifier: A2023-133-001
32° certificate issued to Walter Edward Corbett by the Ancient and Accepted Scottish Rite, Southern Jurisdiction, 1924
Item — Folder 1
Identifier: A2016-023
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 issued to William Smith Manifold, 1944 November 30
Item
Identifier: A2021-055-001
32° certificate, Northern Masonic Jurisdiction, issued to Atlee Burpee Donaghy, 1922 May 22
Item — Folder 1
Identifier: A2002-055-001
32° certificate of Winthrop Lyman Hall, 1964 October 23
Item — Folder 1
Identifier: A2022-251-001
32° conferred by the Consistory of New York City program, 1916
Item
Identifier: A2007-034-003
32° issued to Thomas William Leavitt by the Massachusetts Consistory, 1993
Item
Identifier: A2014-008-001
Dates:
1993
32° traveling certificate issued to Arthur A. Pearson by Scottish Rite, Northern Masonic Jurisdiction, 1943 May 20
Item — Folder 1
Identifier: A1997-122-001
Dates:
1943 May 20
32° traveling certificate issued to Clement Paul Price by the Supreme Council, Northern Masonic Jurisdiction, 1967 April 24
Item — Folder 1
Identifier: A2011-005-001