Browse Items (63 total)

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

Valley of New York letterhead

A2016_047_001compressed.pdf
An unused sheet of stationery created by a group of Cerneau inspired Freemasons from the Valley of New York.

Traveling Royal Arch certificate issued to Charles D. Buck, 1871 February 8

A1987_026compressed.pdf
A Royal Arch certificate issued by Mohegan Chapter, No. 221 (Peekskill, N.Y.), to Charles D. Buck and dated February 8, 1871. Imprint at the bottom of the certificate reads, "Published by Clark & Maynard, New York. Entered according to Act of…

To Masons everywhere: a Masonic prospectus of the New York Era, 1860-1870

A2019_137_001compressed.pdf
To Masons everywhere, a Masonic prospectus of the New York Era. Dated between 1860-1870. In this prospectus, the New York Era announces it will devote a "liberal portion of its columns" to the reporting of Freemasonry. Concludes with a solicitation…

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

A2019_026_002compressed.pdf
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.

Royal Arch fifty-year certificate issued to John A. Cook, 1944 September 1

A2005_031_001compressed.pdf
A Royal Arch fifty-year certificate issued by Hudson River Chapter, No. 262 (Watervliet, N.Y.), to John A. Cook and dated September 1, 1944.

Royal Arch certificate issued to Elijah Wheeler, 1818 May 11

A1981_020_001compressed.pdf
A Royal Arch certificate issued by David's Chapter, No. 34 (Auburn, N.Y.), to Elijah Wheeler and dated May 11, 1818.

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

A2019_089_001newcompressed.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…

Patent issued to Samuel Stringer, 1768 December 6

A2015_142compressed.pdf
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…

Past Master certificate issued to John S. Rowlands by the Grand Lodge of New York, 1907 March 4

A2013_009_001compressed.pdf
Past Master Mason certificate issued by Grand Lodge of New York to John S. Rowlands, dated March 4, 1907.

Mecca Temple ladies night program, 1920 February 28

A2018_141_001compressed.pdf
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…