Skip to main content

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

 Organization

Places

Found in 685 Collections and/or Records:

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 — Box 1, Folder: 1
Identifier: A2013-099-033

Prince of Libanus poster, undated

 Item — Folder 1
Identifier: A2022-350-001
Dates: undated

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

Printed copy of letter from Moses Holbrook to Giles F. Yates, 1825 February 07

 Item
Identifier: A2019-178-0120a
Scope and Contents

Letter discusses the following topics: Charter for Albany Consistory forwarded; Yates chief; Supreme Council, Northern Masonic Jurisdiction, no meeting for 10 years; Royal & Select Masters data; Albany earliest bodies; Boston, Lynchburg, Augusta charters

Dates: 1825 February 07

Proclamation of the Treaty of the Union of 1867, 1867 May 17

 Collection — Folder 1
Identifier: A2002-113
Scope and Contents

Includes a proclamation signed by all parties and a negative photostat copy, one signed only by Daniel Sickels, and an unsigned proclamation.

Dates: 1867 May 17

Program and menu for the 111th Supreme Council Annual Meeting, 1923

 Item — Box 3, Folder: 1
Identifier: A2014-005-001