Skip to main content

SC 038. Charters issued by the Scottish Rite, Northern Masonic Jurisdiction

 Record Group
Identifier: SC 038

Found in 103 Collections and/or Records:

Corning Consistory charter, 1867

 Item
Identifier: A2022-043

Surrendered charter for the Gil W. Barnard Chapter of Rose Croix, 1909 September 22

 Item — Folder 1
Identifier: A2017-044-002
Dates: 1909 September 22

Charter for the Boston Council, Princes of Jerusalem, 1863 March 11

 Item
Identifier: A2016-012
Content Description

Charter issued to the Boston Council, Princes of Jerusalem, dated March 11, 1863. Signed by Winslow Lewis (1799-1875), in his capacity of Secretary General for the Supreme Council, and Killian H. Van Rensselaer (1800–1881), in his capacity as Sovereign Grand Commander.

Dates: 1863 March 11

Charter for Zeal and Constancy No. 1 Sovereign Chapter of Rose Croix, 1865

 Item — Folder 1
Identifier: A2000-025-006
Scope and Contents

Charter for Zeal and Constancy No.1, Sovereign Chapter of Rose Croix, from the Valley of New York, dated 1865. It is signed Edmund B. Hays and Daniel Sickles.

Dates: 1865

Charter for New York Council No. 1, Princes of Jerusalem, 1865

 Item — Folder 1
Identifier: A2000-025-005
Scope and Contents

Charter for New York Council No. 1, Princes of Jerusalem from the Valley of New York, dated 1865. It is signed Edmund B. Hays and Daniel Sickles.

Dates: 1865

Watertown Lodge of Perfection charter, 1883

 Item — Folder 1
Identifier: A2001-019

Dispensation for Princes of Jerusalem in Cortland, New York, 1956

 Collection — Folder 1
Identifier: A2000-001-001