Browse Items (63 total)

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

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…

List of New York Freemasons who took the Ineffable Degrees, between 1826 and 1830

A2019_171_001DS.pdf
List of New York Freemasons who took the Ineffable Degrees. Dated between 1826 and 1830. This document lists a group of New York State Freemasons who received the Ineffable Degrees (4th through 14th degrees) during the years 1820 through 1826.

Petition to form a Sovereign Grand Consistory in New York State, 1866

A2019_089_001.pdf
Petition to form a Sovereign Grand Consistory in New York State. Dated 1866. This manuscript petition from a group of Scottish Rite Freemasons asks the Supreme Council's permission to form a Sovereign Grand Consistory in the State of New York. Signed…

Mecca Temple ladies night program, 1920 February 28

A2018_141_001DS3.jpg
A Mecca Temple ladies night program. Dated February 28, 1920. In this program, Mecca Temple promotes its February twenty-eighth ladies night at Carnegie Hall and an upcoming event for the children of Nobles. Includes rosters for the officers, members…

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,…

32° traveling certificate issued to Arthur Wellesley Lunn, 1920 May 21

A2019_026_001DS1.jpg
A 32° travelling certificate issued by Valley of Syracuse, New York, to Arthur Wellesley Lunn. Dated May 21, 1820. Lunn's photograph is attached to front of certificate, which is autographed by Scottish Rite Masons on the reverse. Imprint at bottom…

Summons from Secretary Herbert W. Greenland to Arthur W. Lunn, 1918 September 21

A2019_026_002DS1.jpg
A summons from the Secretary of Syracuse Lodge, No. 501, Herbert W. Greenland, to Arthur W. Lunn. Dated September 21, 1918. In this letter, Greenland invites Lunn to receive the “first degree of Masonry” at the Masonic Temple on Montgomery Street.

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.

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.”