Browse Items (63 total)

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

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.

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

A1987_026_DS1.jpg
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, between 1860-1870

A2019_137_001DS1.jpg
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_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.

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

A2005_031_1DS1.jpg
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_DS1.jpg
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_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…

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…

Past Master Mason certificate for John S. Rowlands

A2013_9_1DS1.jpg
Past Master Mason certificate issued by Grand Lodge of New York to John S. Rowlands, dated March 4, 1907.

Memorial and resolution announcing the death of Walter G. Warner

A2000_079_1DS.jpg
Memorial and Resolution certificate issued by Phoenix Lodge, No. 96 (Whitehall, N.Y.) for Walter G. Warner, dated May 1, 1872.