Skip to main content

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

 Organization

Places

Found in 308 Collections and/or Records:

Scottish Rite statement of unity signing ceremony documents, 2022 September

 Collection
Identifier: A2022-242
Scope and Contents This statement of unity took place on September 7, 2022 between the four Supreme Council of the United States. It was signed by all four Sovereign Grand Commanders: Ill. James D. Cole, 33°, Sovereign Grand Commander, Supreme Council, Southern Jurisdiction, Ill. Corey D. Hawkins, Sr., 33°, Sovereign Grand Commander, United Supreme Council, Southern Jurisdiction, Ill. Peter J. Samiec, 33°, Sovereign Grand Commander, Supreme Council, Northern Masonic Jurisdiction, and Dr. Melvin J. Bazemore,...
Dates: 2022 September

Scrapbook of news clippings regarding Masons and Catholic Church, 1924-1969

 Item
Identifier: A1993-003-001
Scope and Contents Clippings are from papers throughout the United States, such as the San Francisco Chronicle, Buffalo Evening News, Williamsport Sun-Gazette, and the New York Times, and are dated from 1924-1969. The bulk of the articles are from the 1960s. The collection focuses on the relationship of Freemasonry, religion and politics. Several articles report Sovereign Grand Commander Bushnell's strong statements banning the discussion of religion and politics at lodge meetings. During the Kennedy...
Dates: 1924-1969

Scrapbook of newspaper clippings of Stanley Maxwell's Masonic career, 1964-1977

 Item
Identifier: A2001-077-018
Scope and Contents

Scrapbook of newspaper clippings of Stanley Maxwell as potentate of Aleppo Shriners, Sovereign Grand Commander of Northern Masonic Jurisdiction, and Grand Master of Grand Lodge of Massachusetts

Dates: 1964-1977

Shebarim Lodge of Perfection charter, 1893 September 21

 Item
Identifier: A2022-080
Dates: 1893 September 21

Shot schedule for the 19°, Supreme Council film, 2014

 Collection
Identifier: A2015-012-001

Sidney Ross Baxter collection, 2010

 Collection
Identifier: A2011-033-001

Sigma Consistory charter, 1948 September 29

 Item
Identifier: A2022-066
Dates: 1948 September 29

Signatures of Supreme Council Members on letterhead, undated

 Item — Box 3, Folder: 1
Identifier: A2011-036-006
Scope and Contents

Signatures of Robert O. Ralston, Francis G. Paul, Philip L. Hall, and Winthrop L. Hall on Supreme Council letterhead

Dates: undated

Smith Family Masonic certificate collection, 1891-1928

 Collection
Identifier: A2009-086
Dates: 1891-1928

Song of America film, circa 1950

 Item
Identifier: A2014-030-001
Dates: circa 1950