Skip to main content

Scottish Rite (Masonic order). Supreme Council for the Northern Masonic Jurisdiction

 Organization

Places

Found in 121 Collections and/or Records:

Original minutes and letters of constitution of Supreme Council, Northern Masonic Jurisdiction, 1813 August 15

 Collection
Identifier: A2014-015-001
Scope and Contents

Original Minutes and Letters of Constitution--Supreme Council, NMJ. Manuscript is in the handwriting of Gourgas. Signed by: Daniel D. Tompkins, Sampson Simson, John G. Tardy, Richard Riker, Moses M. L. Peixotto, and John James Joseph Gourgas. The signatures of Emanuel De La Motta are not original. Manuscript is dated August 5, 1813

Dates: 1813 August 15

Percy Henry Hartwright certificates, 1925-1946

 Collection
Identifier: A2015-137
Dates: 1925-1946

Petition to form a Sovereign Grand Consistory in New York State, 1866

 Item
Identifier: A2019-089-001
Content Description Petition to form a Sovereign Grand Consistory in New York State. Dated 1866. This manuscript petition from a group of Scottish Rite Freemasons asks the Supreme Council's permission to form a Sovereign Grand Consistory in the State of New York. Signed by the officers of Cosmopolitan Sovereign Consistory, No. 1, of New York City; Central City Consistory, No. 3, of Syracuse; Rochester Consistory of Rochester; and Aurora Grata Consistory of Brooklyn. Includes Edward H. Craige's 1915 letter...
Dates: 1866

Photograph of Active Members of the Supreme Council, Northern Masonic Jurisdiction, 1908

 Item — Folder 1
Identifier: A2002-035-004
Scope and Contents

Photograph of active members of Supreme Council, Northern Masonic Jurisdiction that contains 46 oval portraits, (ca 1 1/2 x 1 1/4 in.) with Sovereign Grand Commander, Henry L. Palmer in center.

Dates: 1908

Photograph of drawing of Freemason's Hall at 10 Summer Street in Boston, circa 1917

 Item — Folder 1
Identifier: A2002-035-005
Scope and Contents Photograph of drawing of Freemason's Hall, formerly Thorndike Hall, at 10 Summer St., Boston, Massachusetts. It was the temporary quarters of the Grand Lodge of Masons, 1864-1867 and place of the Union of the Supreme Councils A.A.S.R. in 1867. There is a street level sign that says George Hill & Co. There is a typed note taped to verso: "Presented to the Supreme Council, A.A.S.R. for the Northern Masonic Jurisdiction by the Massachusetts Council of Deliberation at its annual meeting May...
Dates: circa 1917

Pledge of Allegiance by Newport Masons to Supreme Council, Northern Masonic Jurisdiction, 1849

 Item — Folder 1
Identifier: A1998-038-006
Scope and Contents Manuscript document consisting of a pledge of allegiance and submission to the Supreme Council, Northern Masonic Jurisdiction, by various Newport Masons. Group of Masons signing the document are Nathan H. Gould, Henry D. DeBlois, George B. Knowles, Samuel V. Mayberry, John D. Dennis, Elisha L. Kenyon, Gilbert Chse, Benjamin I. Tilley, Asa Hildreth, Joseph W. Hazard, James G. Toppam, Jeremiah Bliss. Document signed by G. F. Yates and K. H. Van Rensselaer of the Supreme Council, Northern...
Dates: 1849

Portrait album of Supreme Council members, Northern Masonic Jurisdiction, circa 1867

 Item — Volume 1
Identifier: A1992-067-014
Scope and Contents

Portrait album of Supreme Council members, Norther Masonic Jurisdiction. The etchings are by Samuel Hollyer. Most portraits are signed by the sitter and by Hollyer. The portraits includes Josiah H. Drummond, Edward P. Burnham, William Sewall Gardner, Enoch Terry Carlson, and many more.

Dates: circa 1867

President James A. Garfield memorial collection, 1881

 Collection
Identifier: A2013-099-033

Princes of Jerusalem lifetime membership certificate issued by Supreme Council for the Northern Masonic Jurisdiction to Harvey Benjamin Leggee, 1940 January 23

 Item
Identifier: A2008-052-001
Scope and Contents

A Princes of Jerusalem lifetime membership certificate issued by Supreme Council for the Northern Masonic Jurisdiction to Harvey Benjamin Legee, and dated 1940 January 23.

Dates: 1940 January 23