Skip to main content

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

 Organization

Places

Found in 121 Collections and/or Records:

David A. Glattly certificates and other materials, 1993-2021

 Collection — Multiple Containers
Identifier: A2022-358-001
Scope and Contents

Collection includes certificates and diplomas that are mounted on plaques, encased in leather and velvet folios, previously framed, and loose. Also includes announcement poster, personalized notecards for David A. Glattly, and a photograph of a group of people. The photograph is from 1990s, while the bulk of the collection is from 2017-2021, while Glattly was Sovereign Grand Commander.

Dates: 1993-2021; Majority of material found within 2017-2021

Dispensation for Lowell Consistory, 1860 July 10

 Item — Folder 1
Identifier: A2016-013
Content Description

This dispensation from the Supreme Council, Northern Masonic Jurisdiction, empowered Masons living in the city of Lowell, Massachusetts to form a Consistory, dated July 10, 1860, and signed by Sovereign Grand Commander Edward Raymond.

Dates: 1860 July 10

Dispensation for Raymond Lodge of Perfection and Raymond Council, Princes of Jerusalem, 1857 July 01

 Item — Folder 1
Identifier: A2016-014
Content Description

This dispensation from the Supreme Council, Northern Masonic Jurisdiction, empowered Masons living in the city of Lowell, Massachusetts, to form the Raymond Lodge of Perfection and the Raymond Council, Princes of Jerusalem. Dated July 1, 1857, and signed by Sovereign Grand Commander Edward Raymond and Grand Secretary General Charles W. Moore.

Dates: 1857 July 01

Dispensation issued by the Supreme Council to form a consistory, 1845 June 25

 Item — Folder 1
Identifier: A2019-015-001
Dates: 1845 June 25

Dispensation to form a Grand Lodge of Perfection, 1851 January 20

 Item — Folder 1
Identifier: A2022-078
Dates: 1851 January 20

Engrossed copy of the Letters of Constitution for the Supreme Council for the Northern District of the United States of America, 1813 August 5

 Item — Folder 1
Identifier: A2010-020-001
Scope and Contents This charter, sometimes called the "birth certificate" of the Supreme Council, Northern Masonic Jurisdiction (SC, NMJ) was created by De La Motta. It made the NMJ a legitimate Supreme Council (separate from the Southern District at Charleston, South Carolina) and gave authority to: Daniel D. Tompkins, Most Puissant Sovereign Grand Commander, Sampson Simson, Ill. Inspector Lieutenant Grand Commander, John Gabriel Tardy, Ill. Grand Treasurer, General of the Holy Empire, John James Joseph...
Dates: 1813 August 5

Grand Almoner's fund campaign programs, 2017-2022

 Collection
Identifier: A2022-330-001
Dates: 2017-2022

Handwritten statement on the assassination of President Abraham Lincoln, 1865 May 17

 Item
Identifier: A2019-097-003
Content Description

Handwritten statement on the assassination of President Abraham Lincoln dated May 17, 1865. This handwritten preamble and resolution by Benjamin Dean of the Supreme Council, Northern Masonic Jurisdiction, expresses the Supreme Council’s sympathy over the death of the recently assassinated President.

Dates: 1865 May 17

Honorary 33° certificate for James C. Bullen, 1875 August 20

 Item — Folder 1
Identifier: A1980-036
Scope and Contents

Honorary 33rd degree certificate issued by the Supreme Council, 33rd Degree, Northern Masonic Jurisdiction, to James C. Bullen and dated August 20, 1875. Imprint at bottom of certificate reads, "American Bank Note Co. New York & Boston." The bottom of the certificate has three circles. The middle circle which is larger than the two which are on either side of it has a golden colored seal affixed in it.

Dates: 1875 August 20