Skip to main content

SC 040. Scottish Rite certificates

 Record Group
Identifier: SC 040

Found in 101 Collections and/or Records:

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

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

32° certificate issued to John M. Chandler by the Ohio Consistory, 1880 February 8

 Item — Folder 1
Identifier: A1982-016
Scope and Contents

The certificate is headed by a crown placed on the heads of two birds each with the end of a linked chain. Each link of the chain has a masonic design within it. At the bottom corners of the certificate within the chain are affixed two golden colored seals.

Dates: 1880 February 8

32° certificate issued by the Massachusetts Consistory to Jarius Harlow, 1863 May 1

 Item
Identifier: A2018-129-001
Content Description

A 32° certificate issued by the Massachusetts Consistory to Jarius Harlow. Dated May 1, 1863. Imprint at bottom of the certificate reads, "Hammatt Billings, Designer. Smith, Knight & Tappan, Engs. Boston.” Signed by Sovereign Grand Commander Killian Van Rensselaer, Grand Secretary General Winslow Lewis, and Secretary Nathaniel B. Shurtleff.

Dates: 1863 May 1

Letter from Sovereign Grand Commander Josiah H. Drummond to John Sheville, 1870 July 8

 Item
Identifier: A2018-128-001
Content Description

A letter from Sovereign Grand Commander Josiah H. Drummond to John Sheville, the Supreme Council's Deputy for the state of New Jersey. Dated July 8, 1870. In this letter, Drummond commissions Sheville to confer the thirty-third degree upon William Wallace Goodwin.

Dates: 1870 July 8

16° certificate issued by the Grand Council of Princes of Jerusalem to John Christie, 1842 September 5

 Item
Identifier: A2018-127-001
Content Description

A 16° certificate issued by the Grand Council of Princes of Jerusalem at Albany, New York, to John Christie. Dated September 5, 1842. Signed by Grand Chancellor Giles F. Yates, Grand Warden Killian Van Rensselaer, and other Scottish Rite Freemasons.

Dates: 1842 September 5

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