Skip to main content

SC 300.002. Supreme Council, 33°, Ancient Accepted Scottish Rite, Northern Masonic Jurisdiction, USA, records

 Record Group
Identifier: SC 300.002

Found in 37 Collections and/or Records:

Supreme Council cash book, 1919-1922

 Item
Identifier: A2019-147-001
Dates: 1919-1922

Valley Directory, 1998 November

 Item
Identifier: A1998-083
Scope and Contents

List of Valleys in the Northern Masonic Jurisdiction, USA, with secretaries of each listed for the years 1998-1999.

Dates: 1998 November

Supreme Council appropriations book, 1919-1928

 Item
Identifier: A2019-145-002
Dates: 1919-1928

Supreme Council record of warrants, 1919-1927

 Collection
Identifier: A2019-129-001
Scope and Contents

This collection contains the Supreme Council record of warrants from 1919-1927 which were produced by the Grand Secretary General's office.

Dates: 1919-1927

Scottish Rite Committee on Education records, 1922-1991

 Collection
Identifier: A2019-159
Scope and Contents

College scholarship applications and correspondence sent to and from Frederick W. Hamilton, the chairman of the Committee on Education. It also includes correspondence to and from Sovereign Grand Commander Leon Abbott.

Dates: 1922-1991

Supreme Council, Northern Masonic Jurisdiction, printing collection, 1929-1963

 Collection
Identifier: A2021-039
Scope and Contents This collection contains correspondence, bills, articles, and more dedicated to the Supreme Council, Northern Masonic Jurisdictions, publications and printing. The majority of the collection deals with the writing, drafts, comments, revisions, and publication of Samuel H. Baynard, Jr.'s History of the Supreme Council, Northern Masonic...
Dates: 1929-1963

Supreme Council college scholarships book, 1923-1938

 Item
Identifier: A2019-146-002
Dates: 1923-1938

New York Grand Consistory minute book, 1860-1861

 Item
Identifier: A1992-027
Scope and Contents

The New York Grand Consistory met at 181 Bowery in New York City. It contains Hays Council meeting minutes

Dates: 1860-1861