Skip to main content

SC 040. Scottish Rite certificates

 Record Group
Identifier: SC 040

Found in 96 Collections and/or Records:

Blank 33° active member certificate, 1875-1899

 Item — Folder 1
Identifier: A2016-035-007
Content Description

Blank 33° active member certificate for the Supreme Council, Northern Masonic Jurisdiction. Imprint at bottom of certificate: "American Bank Note Co., New-York & Boston."

Dates: 1875-1899

Unissued 33° honorary member certificate, 1866

 Item — Folder 1
Identifier: A2016-035-006
Content Description

33° honorary member certificate for the Supreme Council, Northern Masonic Jurisdiction. Signed by Supreme Council officers, but not issued. Undated, but signed in 1866, based on officers' signatures.

Dates: 1866

Unissued Supreme Council honorary 33° certificate, 1861-1867

 Item — Folder 1
Identifier: A2016-035-004
Content Description

An unissued Supreme Council honorary 33° certificate created sometime between 1861 and 1867. Signed by Sovereign Grand Commander Killian Van Rensselaer, Lieutenant Sovereign Grand Commander Josiah H. Drummond, Grand Secretary General Nathaniel B. Shurtleff, and others.

Dates: 1861-1867

Percy Henry Hartwright certificates, 1925-1946

 Collection
Identifier: A2015-137
Dates: 1925-1946

32° traveling certificate issued to Virgil Albert Speidel by the Valley of Canton, 1945 April 6

 Item — Folder 1
Identifier: A2010-049-002
Content Description

A 32° traveling certificate issued by the Valley of Canton, Ohio, to Virgil Albert Speidel. Dated 1945 April 6. Speidel's photograph is attached to front of certificate, which is autographed by six Past Grand Masters from the state of Ohio.

Dates: 1945 April 06

Appointment of Clinton F. Paige as Deputy of the Supreme Council, District of New York, 1878 April 06

 Item — Folder 1
Identifier: A2002-041-001
Scope and Contents

Patent for Clinton F. Paige for Deputy of Supreme Council for New York. Upon the death of Orrin Welch, Sovereign Grand Commander Josiah H. Drummond appointed Clinton Paige Deputy for New York. Certificate is signed by Drummond and Albert P. Moriarty, Assistant Grand Secretary. Engraved Masonic symbols upper portion of certificate include square and compass, urns, sword; gold foil seal lower edge of Patent.

Dates: 1878 April 06

32° certificate issued by the Edward A. Raymound Consistory to Isaac Henry Stearns, 1869 August 28

 Item — Folder 1
Identifier: A1993-058
Scope and Contents

A 32° member certificate issued by the Edward A. Raymond Consistory of S.P.R.S to Isaac Henry Stearns and dated 1869 August 28. Imprint at the bottom of the certificate reads, "C. E. Sickels Del. Engd by Perine & Giles, 111 Nassau St., N.Y. Masonic Pub. & MF NY Co 432 Broome ST. N.Y."

Dates: 1869 August 28