Skip to main content

Box 2

 Container

Contains 34 Results:

Circular regarding visitors to the Southern Jurisdiction, 1873 March 12

 Item — Box: 2, Folder: 1
Identifier: A2002-109-001
Scope and Contents This circular from Supreme Council, Northern Masonic Jurisdiction, informs members and bodies subordinate to the Supreme Council, Northern Masonic Jurisdiction, about a new statute adopted by the Supreme Council, Southern Jurisdiction, and issued in May of 1872. The statute declares that no Scottish Rite Mason will be allowed to visit the subordinate bodies of the Southern Jurisdiction unless he presents the appropriate documentation.Dated March 12, 1873. Facsimile signature of...
Dates: 1873 March 12

Program for Banquet Testimonial weekend, 2008

 Item — Box: 2, Folder: 1
Identifier: A2011-028-001
Scope and Contents

Testimonial Banquet Weekend Program with Sovereign Grand Commander Solomon Wallace 33° of the United Supreme Council, Northern Jurisdiction, Prince Hall, with Westchester souvenir.

Dates: 2008

Map of trees on Supreme Council and Scottish Rite Masonic Museum & Library property, circa 1990

 Item — Box: 2, Folder: 1
Identifier: A2004-033-001
Scope and Contents

Photocopy of a map of trees on the property of the Supreme Council, Northern Masonic Jurisdiction, and now, Scottish Rite Masonic Museum & Library. The trees were donated by Scottish Rite Valleys and Councils of Deliberation.

Dates: circa 1990

Tableau of the bodies of the Ancient and Accepted Scottish Rite, holding their meetings at the Grand East, Masonic Temple, Boston, 1876

 Item — Box: 2, Folder: 1
Identifier: A2000-033-002
Scope and Contents Pamphlet containing list of officers and other information related to Boston-based Scottish Rite subordinate bodies meeting at the Masonic Temple in Boston. Bodies listed include Lafayette Lodge of Perfection, Boston Lodge of Perfection, Giles F. Yates Council of Princes of Jerusalem, Mount Olivet Chapter of Rose Croix, and Massachusetts Consistory, Also includes officers in Massachusetts Council of Deliberation and Supreme Council, Northern Masonic Jurisdiction. Imprint on final page reads,...
Dates: 1876

Programs of the Massachusetts Consistory, 1910-1914

 Collection — Box: 2, Folder: 1
Identifier: A1975-006-009
Scope and Contents

4 Programs of Massachusetts Consistory in Boston, MA. from 1910-1914. There are color illustrations of Masonic and US flags on covers.

Dates: 1910-1914

Summons for meeting of Boston Lafayette Lodge of Perfection, 1898

 Collection — Box: 2, Folder: 1
Identifier: A1975-006-011
Scope and Contents

Summons for meeting of Boston Lafayette Lodge of Perfection, on Oct. 7, 1898, with accompanying announcement for meeting of officers earlier that day. Front page printed in purple, green, and gold ink and bears Masonic symbols. Business of evening includes conferring the 14°. The two summons are housed in envelope addressed to Edward G. Graves, 133 Tremont St., Boston, MA from B. W. Rowell, 28 School St., Boston, MA.

Dates: 1898

Letters from Josiah H. Drummond to Brother Freeland, 1899

 Collection — Box: 2, Folder: 1
Identifier: A1979-015

Scottish Rite calendar issued by New Mexico Consistory, No. 1, 1922

 Item — Box: 2, Folder: 1
Identifier: A2010-005-001
Scope and Contents

There is a picture of a Cathedral on the front. The Calendar is from the New Mexico Consistory No. 1 in Santa Fe, New Mexico. A quote on the second page reads: "May the measure of your trials and tribulations you are destined to endure in the year of 1922 be so small, and the measure of your pleasure and prosperity be so large, that when the year draws to a close, your memory will record it as one of the happiest years of your life."

Dates: 1922

Massachusetts Consistory: The First 150 years brochure and program, 2010

 Collection — Box: 2, Folder: 1
Identifier: A2011-034

Program and CD for Gourgas Memorial Rededication Ceremony, 2009

 Collection — Box: 2, Folder: 1
Identifier: A2011-029-001