Browse Items (53 total)

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

Photograph of Richard E. Byrd, about 1930

A74_002_61DS1.jpg
Photograph of Richard E. Byrd. Dated about 1930. An autographed photograph of Admiral Richard E. Byrd. Inscribed to G. Edward Elwell, Jr., and dated February 4, 1932.

Letter from President George Washington to Governor George Walton of Georgia, 1789 August 4

A74_002_82DS1.jpg
Letter from President George Washington to Governor George Walton of Georgia. Dated August 4, 1789. In this letter, President George Washington sends a copy of the first tariff act passed by Congress, a Regulation of the Collection of Duties on…

Original minutes and letters of constitution of Supreme Council, Northern Masonic Jurisdiction, 1813-1814

A2014_15_1DP1DB.pdf
Original minutes and letters of constitution of Supreme Council, Northern Masonic Jurisdiction. Dated 1813-1814. Document containing original minutes and Letters of Constitution of Supreme Council, Northern Masonic Jurisdiction.

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…

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…

Life membership certificate issued to Richard L. Gibbs, 1910 November 2

A1974_008_DS1.jpg
A life membership certificate issued by Palestine Commandery, No. 18 (New York, N.Y.), to Richard L. Gibbs and dated November 2, 1910. Imprint at bottom of certificate reads, "Cameron & Bulkley, N.Y."

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…

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.

Oriental durbar broadside, 1922

A2015_016_DS1.jpg
Broadside advertising the Colorful Oriental Durbar (Rajah Regal Revels), held on March 2, 1922 at the 71st Regiment Armory in New York City, sponsored by the Mecca Temple Band.

Accompanied by envelope addressed to New York State Assemblyman…