Browse Items (53 total)

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

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.

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 by the Supreme Grand Council for the United States of America, Its Territories and Dependencies (Seymour-Peckham) to Dillard H. Clark

A1999_073_2DS1.jpg
32° certificate issued by the Supreme Grand Council for the United States of America, Its Territories and Dependencies (Seymour-Peckham) to Dillard H. Clark, dated April 2, 1888.

Engrossed copy of the Letters of Constitution for the Supreme Council for the Northern District of the United States of America (i.e. Supreme Council, 33°, Northern Masonic Jurisdiction), 1813 August 5

SC001_018DP1DB.JPG
Also known as the Northern Masonic Jurisdiction’s charter, warrant, or “Birth Certificate,” this formal certificate was likely made in 1814. John James Joseph Gourgas who served in an official, secretarial capacity for both the Sublime Grand…

Manifesto issued by Supreme Council member Emanuel De La Motta, 1814

Manifesto issued by Emanuel De La Motta 1814.pdf
Manifesto issued by Supreme Council member Emanuel De La Motta. Dated 1814. Manifesto issued by Emanuel De La Motta and the Charleston Supreme Council declaring Joseph Cerneau to be an "Imposter of the first magnitude" and his Masonic works to be…

Letter from Sovereign Grand Commander Peter W. Ray to the Supreme Council, 1884 September

A2018_141_001DS.pdf
Letter from Sovereign Grand Commander Peter W. Ray to the Supreme Council. Dated September 1884. In this letter from Sovereign Grand Commander Peter W. Ray to the Supreme Council, Northern Masonic Jurisdiction, Ray provides a history of his Supreme…

Circular regarding visitors to the Southern Jurisdiction, 1873 March 12

A2002_109_1DS.jpg
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…

Dispensation issued by the Supreme Council to form a Rose Croix chapter in Boston, 1845 June 25

A2019_178_0007DS.pdf
Dispensation issued by the Supreme Council to form a Rose Croix chapter in Boston. Dated June 25, 1845. This dispensation (a document usually given as a precursor to a charter) authorizes Edward A. Raymond, Abram A. Dame, and others to form a Rose…

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…

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.…