Scottish Rite (Masonic order). Supreme Council for the Northern Masonic Jurisdiction
Organization
Places
- Lexington (Mass.) (Residence)
Found in 213 Collections and/or Records:
New Albany Chapter of Rose Croix charter issued by the Supreme Council, Northern Masonic Jurisdiction, 1867 May 17
Item
Identifier: A2022-058
New Albany Grand Lodge of Perfection charter issued by the Supreme Council, Northern Masonic Jurisdiction, 1867 May 17
Item
Identifier: A2022-089
New Brunswick Lodge of Perfection charter issued by the Supreme Council, Northern Masonic Jurisdiction, 1872 September 18
Item
Identifier: A2022-081
New York Council No. 1, Prince of Jerusalem, charter issued by the Supreme Council, Nothern Masonic Jurisdiction, 1863 March 13
Item
Identifier: A2022-052
New York Council of Princes of Jerusalem charter issued by the Supreme Council, Northern Masonic Jurisdiction, 1863 May 22
Item
Identifier: A2022-100
Newark Council of Princes of Jerusalem charter issued by the Supreme Council, Northern Masonic Jurisdiction, 1866 May 19
Item — Folder 1
Identifier: A2022-098
Newark Sovereign Chapter of Rose Croix charter issued by the Supreme Council, Northern Masonic Jurisdiction, 1866 May 19
Item
Identifier: A2022-053
Olivet Chapter Rose Croix charter issued by the Supreme Council, Northern Masonic Jurisdiction, 1875 August 18
Item
Identifier: A2022-049
Oriental Grand Lodge of Perfection charter, 1869 June 18
Item
Identifier: A2022-085
Original minutes and letters of constitution of Supreme Council, Northern Masonic Jurisdiction, 1813 August 5
Collection — Volume 1
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 5
Found in:
Scottish Rite Masonic Museum & Library