SC 040. Scottish Rite certificates
Record Group
Identifier: SC 040
Found in 101 Collections and/or Records:
32° certificate issued to Levi David Case by the Connecticut Valley Consistory, 1919 December 4
Item — Folder 1
Identifier: A1983-014
Content Description
32° certificate issued by the Connecticut Valley Consistory (Springfield, Ma.) to Levi David Case, dated December 4, 1919. Perhaps framing instructions on reverse: "1-1/4 -1072 2 in. in Mahog Gold."
Dates:
1919 December 04
Found in:
Scottish Rite Masonic Museum & Library
32° certificate, Northern Masonic Jurisdiction, issued to Atlee Burpee Donaghy, 1922 May 22
Item — Folder 1
Identifier: A2002-055-001
32° certificate issued to Harvey B. Leggee,1923 April 27
Item — Folder 1
Identifier: A2008-046-001
Content Description
32° certificate issued by the Massachusetts Consistory (Boston, Ma.) to Harvey Benjamin Leggee, dated April 27, 1923.
Dates:
1923 April 27
Found in:
Scottish Rite Masonic Museum & Library
32° certificate issued to Charles Simeon Hasty, 1955 February 16
Item — Folder 1
Identifier: A2013-043-003
32° certificate issued to Granville Nathan Bachelder, 1923
Item — Folder 1
Identifier: A2001-050-009
Certificate appointing Nathan H. Gould as Deputy for the State of Rhode Island for the Supreme Council, Northern Masonic Jurisdiction, 1862 May 23
Item — Folder 1
Identifier: A1998-038-003
Content Description
This certificate appoints Nathan H. Gould as Deputy for the State of Rhode Island for the Supreme Council, Northern Masonic Jurisdiction, and dated May 2, 1862.
Dates:
1862 May 23
Found in:
Scottish Rite Masonic Museum & Library
32° certificate issued to Chester Barney Stuart by the Valley of Camden, 1930 May 23
Item — Folder 1
Identifier: A2024-031-001
Valley of Rochester photograph and certificate collection, 1888 - 1955
Collection
Identifier: A2003-018