Browse Items (53 total)

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

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.

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.…

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.…

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…

Circular letter regarding the detached degrees, 1850 June 10

A2002_105_1DS1.jpg
Circular letter regarding the detached degrees. Dated June 10, 1850. This circular letter issued by the Supreme Council, Northern Masonic Jurisdiction, discusses the Supreme Council's authority in regards to the degrees of "Royal Master" and "Select…

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…

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,…

Denunciation of the Comte de St. Laurent, a Cerneau follower, after 1838

A2019_178_0018DS.pdf
Denunciation of the Comte de St. Laurent, a Cerneau follower. Dated after 1838. In this document, Sovereign Grand Commander John James Joseph Gourgas denounces the Comte de St. Laurent, a Black Freemason and follower of Joseph Cerneau.

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…

Draft of a letter to Secretary of State James Blaine regarding death of President Garfield

A1929_099_34DS1.jpg
A draft of a letter sent to Secretary of State James G. Blaine from the Supreme Council, Northern Masonic Jurisdiction, which expresses sympathy for the recent death of President James Garfield.