Browse Items (15 total)

  • Subject is exactly "Freemasonry -- New York (State) -- Albany."

Letter from Moses Holbrook to John James Joseph Gourgas, 1827 March 29

A2019_178_0037gDS.pdf
Letter from Moses Holbrook to John James Joseph Gourgas. Dated March 29, 1827. In this letter, Sovereign Grand Commander Holbrook of the Southern Jurisdiction acknowledges Gourgas’ letter of March 19, 1827, and provides information regarding the…

Letter from David Newcomb to John James Joseph Gourgas, 1845 November 3

A2019_178_0024aDS.pdf
Letter from David Newcomb to John James Joseph Gourgas. Dated November 3, 1845. In this letter to Sovereign Grand Commander Gourgas, David Newcomb of Albany, New York, relays information necessary to complete his Grand Council of Princes of…

7° Royal Arch certificate issued by Temple Chapter, No.5, to Asaph Sawyer, 1818 October 29

A1981_020_002DS.jpg
A 7° Royal Arch certificate issued by Temple Chapter, No.5, of Albany, New York to Asaph Sawyer. Dated October 29, 1818. Imprint reads, “R. Rawdon. Sc. Alby. Published by Comp. H. Parmele. Copy Rt. Secured.”

16° certificate issued by the Grand Council of Princes of Jerusalem to John Christie, 1842 September 5

A2018_127_001DS1.jpg
A 16° certificate issued by the Grand Council of Princes of Jerusalem at Albany, New York, to John Christie. Dated September 5, 1842. Signed by Grand Chancellor Giles F. Yates, Grand Warden Killian Van Rensselaer, and other Scottish Rite Freemasons.

Patent issued to Samuel Stringer, 1768 December 6

A2015_142_DS1.jpg
Patent issued by Henry Andrew Francken to Samuel Stringer, dated December 6, 1768. Reverse of document contains manuscript note, dated December 8, 1802, stating that Stringer transfers "this My Warrant & Seals" to Christopher C. Yates.

Patent in…