Browse Items (63 total)

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

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…

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…

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.

32° membership certificate issued by the Valley of Binghamton to John Hanford Van Gorden, 1950 April 4

A1998_011_04DS1.jpg
A 32° membership certificate issued by the Valley of Binghamton (Binghamton, N.Y.) to John Hanford Van Gorden and dated April 4, 1950.

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.

Blank 32° certificate engraved by Amos Doolittle, about 1830

A2000_076_1DS.jpg
Blank 32° certificate created for the Supreme Council of the Thirty-Third Degree for the Southern Jurisdiction, circa 1830. Imprint at bottom of certificate: "Written & Engraved by Sr. Kt. A. Doolittle. Published by P.G.M. James F. Whitney, Albany."

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…

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.…

Appointment of Clinton F. Paige as Deputy of the Supreme Council for the District of New York

A2002_041_1DS.jpg
Document appointing Clinton F. Paige Deputy for New York, dated April 6, 1878. Appointment notes that vacancy was created upon the death of Orrin Welch, who previously held the position. Document in manuscript.

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,…