Browse Items (53 total)

  • Coverage is exactly "United States -- New York -- New York"

Prince Hall Master Mason certificate issued to Russell L. Randolph, 1962 May 10

A2018_006_001DS.jpg
A Prince Hall Master Mason certificate issued by the Grand Lodge of New York to Russell L. Randolph of Lebanon Lodge, No. 54. Dated May 10, 1962. Signed by both the Grand Master for New York, Dr. Richard H. Stitt, and the Grand Secretary, Alton L.…

Letter from Garrett Lawson Taylor to Jephtha Lodge, No. 11, 1918 February 26

A2017_054_008DS1.pdf
A letter from Garrett Lawson Taylor to Jephtha Lodge, No. 11. Dated February 26, 1918. In this letter, Taylor, a resident of Brooklyn, New York, describes conditions on board the U.S.S. Leviathan, a World War I troop transport ship, during its first…

Supreme Council decree and order regarding its authority, 1848 June 1

A2019_178_0273DS1.jpg
A decree and order from the Supreme Council, Northern Masonic Jurisdiction. Dated June 1, 1848. In this document, the Supreme Council defines its “relative position, objects and standing among Ancient Craft masons in the U. S. A.” or the Symbolic…

Letter from Charles S. Westcott to Charles W. Moore, 1855 November 21

A2019_178_0264DS1.pdf
A letter from Charles S. Westcott to Charles W. Moore. Dated November 21, 1855. In this letter, Westcott requests the Supreme Council, Northern Masonic Jurisdiction, accept the petition of a group of New York City Freemasons to unify with the…

Cross Supreme Council certificate issued to Henry C. Lawrence, 1852 April 14

A2019_178_0266DS1.jpg
A certificate issued by the Cross Supreme Council (Cerneau) to Henry C. Lawrence of the New York City Lodge of Perfection. Dated April 14, 1852. Signed by Sovereign Grand Commander Jeremy L. Cross, Daniel Sickels, Grand Secretary Robert B. Folger,…

Announcement of the union of the Hays and Raymond Supreme Councils, 1863 March 1

A2019_178_0262DS1.jpg
Announcement of the union of the Hays Supreme Council (Cerneau) of New York City and Raymond Supreme Council (schismatic) of Boston, Massachusetts. Dated March 1, 1863. Signed by newly elected Sovereign Grand Commander Edmund B. Hays and Grand…

32° certificate issued to Western Bascome, 1865 January 22

A2017_033_1DS1.jpg
A 32° certificate issued by Cosmopolitan Consistory, No. 1, to Western Bascome of New York City. Dated January 22, 1865. Signed by Commander in Chief Robert McCoskry Graham, Deputy for the State of New York Orrin Welch, and Grand Secretary Albert P.…

Valley of New York letterhead

A2016_047DS1.jpg
An unused sheet of stationery created by a group of Cerneau inspired Freemasons from the Valley of New York.

32° member certificate issued by the Supreme Council for the Northern Masonic Jurisdiction to August Silz, 1900 April 27

A1999_044_01DS1.jpg
A 32° member certificate issued by the Supreme Council for the Northern Masonic Jurisdiction to August Silz. Dated April 27, 1900. Imprint at bottom of certificate reads, “S. D. Affleck, Stationer, Beaver St. N.Y. Copyright 1896 by Supt Council N.M.…

Traveling membership certificate issued by Howard Lodge, No. 60, to Amos E. Kendall, 1852 July 21

A2005_001_013.jpg
A traveling membership certificate issued by Howard Lodge, No. 60, of New York City to Amos E. Kendall. Dated July 21, 1852. Imprint on bottom reads, "Vignette &c. by J. H. & G. W. Casilear. Lettering by A & J. McLees." At the time of this…