SC 038. Charters issued by the Scottish Rite, Northern Masonic Jurisdiction
Record Group
Identifier: SC 038
Found in 103 Collections and/or Records:
Surrendered charter for the Gil W. Barnard Chapter of Rose Croix, 1909 September 22
Item — Folder 1
Identifier: A2017-044-002
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
Found in:
Scottish Rite Masonic Museum & Library
Grand Lodge of Perfection in Portsmouth, New Hampshire charter, 1866 May 19
Item
Identifier: A2017-014-001
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
Found in:
Scottish Rite Masonic Museum & Library
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
Found in:
Scottish Rite Masonic Museum & Library
Charter issued to Chapter of Rose Croix in Watertown, New York, 1893
Item — Folder 1
Identifier: A2000-001-002
Charter issued to Council of Princes of Jerusalem in Watertown, New York, 1893
Item — Folder 1
Identifier: A2000-001-003
Dispensation for Princes of Jerusalem in Cortland, New York, 1956
Collection — Folder 1
Identifier: A2000-001-001
